Advanced company searchLink opens in new window

DERMACEUTICALS LIMITED

Company number 03245084

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)
29 Sep 2004 363s Return made up to 03/09/04; full list of members
21 Oct 2003 363s Return made up to 03/09/03; full list of members
19 Oct 2003 AA Accounts for a dormant company made up to 30 April 2003
24 Sep 2002 AA Accounts for a dormant company made up to 30 April 2002
09 Sep 2002 363s Return made up to 03/09/02; full list of members
03 Jan 2002 AA Accounts for a dormant company made up to 30 April 2001
25 Sep 2001 363s Return made up to 03/09/01; full list of members
13 Feb 2001 AA Accounts for a dormant company made up to 30 April 2000
14 Sep 2000 363s Return made up to 03/09/00; full list of members
03 Mar 2000 AA Accounts for a dormant company made up to 30 April 1999
09 Sep 1999 363s Return made up to 03/09/99; no change of members
26 Oct 1998 AA Accounts for a dormant company made up to 30 April 1998
28 Sep 1998 363s Return made up to 03/09/98; no change of members
10 Oct 1997 363s Return made up to 03/09/97; full list of members
16 Sep 1997 AA Accounts for a dormant company made up to 30 April 1997
16 Sep 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 Sep 1997 225 Accounting reference date shortened from 30/09/97 to 30/04/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/09/97 to 30/04/97
17 Oct 1996 MEM/ARTS Memorandum and Articles of Association
11 Oct 1996 CERTNM Company name changed heartpace LIMITED\certificate issued on 14/10/96
11 Oct 1996 288a New secretary appointed
11 Oct 1996 288b Secretary resigned
11 Oct 1996 288b Director resigned
11 Oct 1996 288a New director appointed
11 Oct 1996 287 Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU
03 Sep 1996 NEWINC Incorporation