Advanced company searchLink opens in new window

EMAS PHARMA LIMITED

Company number 03187186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2011 SH08 Change of share class name or designation
03 May 2011 SH02 Sub-division of shares on 20 April 2011
03 May 2011 SH10 Particulars of variation of rights attached to shares
03 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 20/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2010 AUD Auditor's resignation
31 Aug 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AD01 Registered office address changed from 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 16 June 2010
28 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
14 Apr 2010 AP01 Appointment of Mrs Elizabeth Kennerley as a director
14 Apr 2010 AP03 Appointment of Ms Emma Katherine Austin as a secretary
14 Apr 2010 TM02 Termination of appointment of Kyriacos Antoniou as a secretary
14 Apr 2010 TM01 Termination of appointment of Mary Kennerley as a director
14 Apr 2010 TM02 Termination of appointment of Emma Austin as a secretary
14 Apr 2010 AP03 Appointment of Mr Kyriacos Antoniou as a secretary
15 Feb 2010 TM01 Termination of appointment of Pavlos Savvides as a director
15 Feb 2010 TM01 Termination of appointment of Nicos Nicolaou as a director
10 Sep 2009 288a Director appointed pavlos savvides
09 Sep 2009 288b Appointment terminated director yiannos cassoulides
09 Jul 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
22 Apr 2009 363a Return made up to 17/04/09; full list of members
15 Jan 2009 288b Appointment terminated director geoffrey hiskett
31 Oct 2008 287 Registered office changed on 31/10/2008 from c/o c/o hillier hopkins charter court midland road hemel hempstead herts HP2 5GE