Advanced company searchLink opens in new window

SINCLAIR PHARMA LIMITED

Company number 03816616

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)
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 2,304,585
13 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of shares approved 04/10/2010
01 Jun 2010 CH03 Secretary's details changed for Mr Steve Michael Redman on 1 June 2010
19 Feb 2010 AP03 Appointment of Mr Steve Michael Redman as a secretary
19 Feb 2010 TM02 Termination of appointment of Alan Olby as a secretary
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,610,790
08 Feb 2010 AA Group of companies' accounts made up to 30 June 2009
01 Feb 2010 AP01 Appointment of Mr Christopher Paul Spooner as a director
14 Jan 2010 AR01 Annual return made up to 7 November 2009 with bulk list of shareholders
05 Jan 2010 AP01 Appointment of Mr Christophe Foucher as a director
05 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re apt dir and auditors approve dir remuneration report 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2010 TM01 Termination of appointment of Michael Flynn as a director
20 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re proposed acquisition 10/12/2009
15 Dec 2009 TM01 Termination of appointment of Jeremy Randall as a director
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Sep 2009 88(2) Ad 30/06/09\gbp si 9189@0.01=91.89\gbp ic 1137653.73/1137745.62\
06 Mar 2009 88(2) Ad 08/12/08\gbp si 7000000@0.01=70000\gbp ic 1067561.84/1137561.84\
06 Mar 2009 88(2) Ad 12/11/08\gbp si 1956521@0.01=19565.21\gbp ic 977996.63/997561.84\
02 Mar 2009 88(2) Capitals not rolled up
23 Jan 2009 88(2) Ad 18/11/08\gbp si 400000@0.01=4000\gbp ic 939697.42/943697.42\
19 Dec 2008 363a Return made up to 07/11/08; full list of members
17 Dec 2008 AA Group of companies' accounts made up to 30 June 2008