- Company Overview for IS PHARMACEUTICALS LIMITED (02685820)
- Filing history for IS PHARMACEUTICALS LIMITED (02685820)
- People for IS PHARMACEUTICALS LIMITED (02685820)
- Charges for IS PHARMACEUTICALS LIMITED (02685820)
- More for IS PHARMACEUTICALS LIMITED (02685820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2011 | TM02 | Termination of appointment of Frank Hall as a secretary | |
26 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
26 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
10 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Timothy Wright on 21 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Frank Matthew Sunderland Hall on 21 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Ann Hardy on 21 January 2010 | |
04 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
26 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
21 Jan 2009 | 288a | Director and secretary appointed frank matthew sunderland hall | |
15 Jan 2009 | 288b | Appointment terminated director and secretary nigel goldsmith | |
16 Oct 2008 | MISC | Auditors resignation | |
01 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
22 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
22 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
22 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
25 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Apr 2008 | CERTNM | Company name changed maelor pharmaceuticals LIMITED\certificate issued on 24/04/08 | |
05 Feb 2008 | 363a | Return made up to 21/01/08; full list of members |