- Company Overview for FAULDING HEALTHCARE EUROPE HOLDINGS LIMITED (04138216)
- Filing history for FAULDING HEALTHCARE EUROPE HOLDINGS LIMITED (04138216)
- People for FAULDING HEALTHCARE EUROPE HOLDINGS LIMITED (04138216)
- More for FAULDING HEALTHCARE EUROPE HOLDINGS LIMITED (04138216)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2012 | DS01 | Application to strike the company off the register | |
28 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-28
|
|
21 Oct 2011 | CH01 | Director's details changed for Andrew Michael James Prosser on 20 October 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Michael Mcclellan as a director | |
15 Sep 2010 | AP01 | Appointment of Andrew Michael James Prosser as a director | |
18 Jun 2010 | AP01 | Appointment of Stephen Philip Oldfield as a director | |
15 Jun 2010 | CC04 | Statement of company's objects | |
15 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2010 | TM02 | Termination of appointment of Michael Mcclellan as a secretary | |
11 Jun 2010 | TM01 | Termination of appointment of Nigel Brooksby as a director | |
24 May 2010 | CH01 | Director's details changed for Michael James Mcclellan on 12 May 2010 | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
13 Jan 2010 | AR01 | Annual return made up to 10 January 2009 with full list of shareholders | |
11 Jun 2009 | 288c | Director's Change of Particulars / nigel brooksby / 03/06/2009 / | |
11 Jun 2009 | 288c | Director and Secretary's Change of Particulars / michael mcclellan / 03/06/2009 / HouseName/Number was: , now: one; Street was: apartment no 3 alsace place, now: onslow street; Area was: 69 winchester road, now: ; Post Town was: alton, now: guildford; Region was: hampshire, now: surrey; Post Code was: GU34 5HR, now: GU1 4YS; Secure Officer was: fal | |
23 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ | |
10 Sep 2008 | 288a | Director and secretary appointed michael james mcclellan | |
10 Sep 2008 | 288a | Director appointed nigel stanley brooksby | |
10 Sep 2008 | 288b | Appointment Terminated Secretary castlegate secretaries LIMITED |