Elan Transdermal Technologies (Uk) Ltd

Reports

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

Details

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

Charts

Visits

ELAN TRANSDERMAL TECHNOLOGIES (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72025-201234
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 29, 2007 Dissolved Dissolved
Registry Dec 29, 2006 Miscellaneous document Miscellaneous document
Registry Dec 29, 2006 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 24, 2006 Liquidator's progress report Liquidator's progress report
Registry Jun 2, 2006 Miscellaneous document Miscellaneous document
Registry Jun 2, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 2, 2006 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Jun 2, 2006 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 4, 2006 Liquidator's progress report Liquidator's progress report
Registry Oct 24, 2005 Liquidator's progress report 3841... Liquidator's progress report 3841...
Registry May 3, 2005 Liquidator's progress report Liquidator's progress report
Registry Oct 21, 2004 Liquidator's progress report 3841... Liquidator's progress report 3841...
Registry Apr 29, 2004 Liquidator's progress report Liquidator's progress report
Financials Jul 10, 2003 Annual accounts Annual accounts
Registry Apr 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 2003 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 22, 2003 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 22, 2003 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 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 Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 21, 2001 Annual accounts Annual accounts
Registry Dec 18, 2001 Annual return Annual return
Registry Oct 24, 2000 Annual return 3841... Annual return 3841...
Registry Jul 11, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 29, 2000 Change of accounting reference date Change of accounting reference date
Registry Feb 29, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 22, 2000 Company name change Company name change
Registry Feb 21, 2000 Change of name certificate Change of name certificate
Registry Feb 2, 2000 Resignation of a director Resignation of a director
Registry Feb 2, 2000 Appointment of a secretary Appointment of a secretary
Registry Feb 2, 2000 Resignation of a director Resignation of a director
Registry Feb 2, 2000 Resignation of a secretary Resignation of a secretary
Registry Jan 20, 2000 Appointment of a director Appointment of a director
Registry Jan 20, 2000 Appointment of a director 3841... Appointment of a director 3841...
Registry Dec 16, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Nov 15, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 3, 1999 Company name change Company name change
Registry Nov 3, 1999 Change of name certificate Change of name certificate
Registry Oct 29, 1999 Resignation of 3 people: one Nominee Secretary and one Nominee Director (a man) Resignation of 3 people: one Nominee Secretary and one Nominee Director (a man)
Registry Sep 15, 1999 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)