Advanced company searchLink opens in new window

IHG PHARMACO LIMITED

Company number 05606880

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)
09 Nov 2009 CH03 Secretary's details changed for Timothy Hastings on 8 November 2009
09 Nov 2009 CH01 Director's details changed for Miss Deborah Jane Baker on 8 November 2009
09 Nov 2009 CH01 Director's details changed for Timothy Hastings on 8 November 2009
08 Nov 2009 AD01 Registered office address changed from Dep of Cellular & Molecular Medicine, School of Medical Sciences (F59), University Walk Bristol BS8 1TD on 8 November 2009
07 Nov 2009 CH01 Director's details changed for Miss Deborah Jane Baker on 7 November 2009
07 Nov 2009 CH01 Director's details changed for Timothy Hastings on 7 November 2009
07 Nov 2009 CH01 Director's details changed for Miss Deborah Jane Baker on 7 November 2009
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Nov 2008 363a Return made up to 28/10/08; full list of members
25 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Jun 2008 AA Total exemption small company accounts made up to 31 October 2006
13 May 2008 225 Accounting reference date shortened from 31/10/2007 to 31/03/2007
19 Nov 2007 363a Return made up to 28/10/07; full list of members
13 Nov 2006 363a Return made up to 28/10/06; full list of members
13 Nov 2006 287 Registered office changed on 13/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
01 Aug 2006 395 Particulars of mortgage/charge
05 Apr 2006 288a New secretary appointed
05 Apr 2006 288b Secretary resigned
28 Oct 2005 NEWINC Incorporation