Advanced company searchLink opens in new window

SGS QUAY PHARMACEUTICALS LIMITED

Company number 04144769

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)
31 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 104,814
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 101,948
01 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of share 18/02/2010
17 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
14 Jan 2010 AD01 Registered office address changed from 3-4 Apex Court Bassendale Road Wirral International Business Park Bromborough Wirral CH62 3RE on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Professor Michael Henry Rubinstein on 1 October 2009
14 Jan 2010 CH03 Secretary's details changed for David Hugh Patterson on 1 October 2009
14 Jan 2010 CH01 Director's details changed for David Hugh Patterson on 1 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Mar 2009 363a Return made up to 19/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2021 under section 1088 of the Companies Act 2006
10 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
19 Feb 2008 363a Return made up to 19/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
19 Feb 2008 288c Director's particulars changed
27 Feb 2007 363s Return made up to 19/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
15 Dec 2006 AA Total exemption small company accounts made up to 31 May 2006
09 Mar 2006 363s Return made up to 19/01/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
31 Oct 2005 AA Total exemption small company accounts made up to 31 May 2005
31 May 2005 288b Director resigned