Elan Transdermal Technologies (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LEAFHURST LIMITED
TRANSDERMAL BUSINESS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03841837 |
Record last updated |
Sunday, April 26, 2015 10:12:20 PM UTC |
Official Address |
Hill House 1 Little New Street London Ec4a3tr Castle Baynard
There are 1,581 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4A3TR
|
Sector |
Manufacture of pharmaceutical preparations |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 29, 2007 |
Dissolved
|  |
Registry |
Dec 29, 2006 |
Miscellaneous document
|  |
Registry |
Dec 29, 2006 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Oct 24, 2006 |
Liquidator's progress report
|  |
Registry |
Jun 2, 2006 |
Miscellaneous document
|  |
Registry |
Jun 2, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 2, 2006 |
Notice of resignation as voluntary liquidator under section 171
|  |
Registry |
Jun 2, 2006 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
May 4, 2006 |
Liquidator's progress report
|  |
Registry |
Oct 24, 2005 |
Liquidator's progress report 3841...
|  |
Registry |
May 3, 2005 |
Liquidator's progress report
|  |
Registry |
Oct 21, 2004 |
Liquidator's progress report 3841...
|  |
Registry |
Apr 29, 2004 |
Liquidator's progress report
|  |
Financials |
Jul 10, 2003 |
Annual accounts
|  |
Registry |
Apr 30, 2003 |
Change in situation or address of registered office
|  |
Registry |
Apr 22, 2003 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 22, 2003 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Apr 22, 2003 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jan 8, 2002 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Dec 21, 2001 |
Annual accounts
|  |
Registry |
Dec 18, 2001 |
Annual return
|  |
Registry |
Oct 24, 2000 |
Annual return 3841...
|  |
Registry |
Jul 11, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 29, 2000 |
Change of accounting reference date
|  |
Registry |
Feb 29, 2000 |
Change in situation or address of registered office
|  |
Registry |
Feb 22, 2000 |
Company name change
|  |
Registry |
Feb 21, 2000 |
Change of name certificate
|  |
Registry |
Feb 2, 2000 |
Resignation of a director
|  |
Registry |
Feb 2, 2000 |
Appointment of a secretary
|  |
Registry |
Feb 2, 2000 |
Resignation of a director
|  |
Registry |
Feb 2, 2000 |
Resignation of a secretary
|  |
Registry |
Jan 20, 2000 |
Appointment of a director
|  |
Registry |
Jan 20, 2000 |
Appointment of a director 3841...
|  |
Registry |
Dec 16, 1999 |
Two appointments: 2 men
|  |
Registry |
Nov 15, 1999 |
Change in situation or address of registered office
|  |
Registry |
Nov 3, 1999 |
Company name change
|  |
Registry |
Nov 3, 1999 |
Change of name certificate
|  |
Registry |
Oct 29, 1999 |
Resignation of 3 people: one Nominee Secretary and one Nominee Director (a man)
|  |
Registry |
Sep 15, 1999 |
Three appointments: a person and 2 men
|  |