Nektar Therapeutics Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)shareholder details and share percentages 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
MUSTELLA LIMITED
BRADFORD PARTICLE DESIGN LIMITED
Company type Private Limited Company , Active Company Number 02998064 Record last updated Sunday, July 2, 2023 7:32:33 AM UTC Official Address Elizabeth House 13 Queen Street City And Hunslet There are 227 companies registered at this street
Postal Code LS12TW Sector Other research and experimental development on natural sciences and engineering
Visits Searches Document Type Publication date Download link Registry Apr 17, 2023 Resignation of one Director (a woman) Registry Jul 15, 2022 Resignation of one Secretary (a man) Registry Aug 17, 2020 Resignation of one Director (a man) Registry Aug 17, 2020 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 8, 2014 Change of registered office address Registry Dec 23, 2013 Appointment of a person as Secretary Registry Dec 11, 2013 Annual return Registry Dec 11, 2013 Change of particulars for director Registry Dec 11, 2013 Change of particulars for director 2998... Financials Oct 3, 2013 Annual accounts Registry Dec 31, 2012 Statement of capital Registry Dec 31, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 31, 2012 Solvency statement Registry Dec 31, 2012 Section 175 comp act 06 08 Registry Dec 12, 2012 Resignation of 7 people: one Company Ceo, one Company Executive Vp New Busin, one Director (a man), one Pharmactical Research, one Chief Scientist and one Secretary (a man) Registry Dec 12, 2012 Seven appointments: 6 men and a woman,: 6 men and a woman Registry Dec 12, 2012 Resignation of one University Professor and one Director (a man) Registry Dec 12, 2012 Four appointments: 3 men and a woman,: 3 men and a woman Registry Dec 12, 2012 Four appointments: 4 men Registry Dec 12, 2012 Resignation of 2 people: one Managing Director, one Secretary (a man) and one Director (a man) Registry Dec 12, 2012 Resignation of 2 people: a woman and a man Registry Dec 12, 2012 Four appointments: 2 companies and 2 men Registry Dec 12, 2012 Resignation of 2 people: a man and a woman Registry Dec 12, 2012 Resignation of 4 people: one Solicitor, one Managing Director, one University Administrator, one Company Chairman, one Secretary (a man) and one Director (a man) Registry Dec 12, 2012 Two appointments: 2 men Registry Dec 12, 2012 Two appointments: a woman and a man Registry Dec 6, 2012 Annual return Registry Nov 20, 2012 Change of particulars for director Registry Nov 19, 2012 Change of particulars for secretary Financials Sep 25, 2012 Annual accounts Registry Dec 20, 2011 Annual return Financials Oct 20, 2011 Annual accounts Registry Sep 21, 2011 Notice of striking-off action discontinued Registry Dec 8, 2010 Annual return Financials Oct 2, 2010 Annual accounts Registry Jan 15, 2010 Appointment of a person as Secretary Registry Dec 23, 2009 Annual return Financials Oct 28, 2009 Annual accounts Financials Oct 28, 2009 Annual accounts 2998... Registry Oct 26, 2009 Change of registered office address Registry Oct 8, 2009 Resignation of one Director Financials Oct 1, 2009 Annual accounts Registry Aug 20, 2009 Annual return Registry Aug 20, 2009 Annual return 2998... Registry Jun 9, 2009 First notification of strike-off action in london gazette Registry Mar 28, 2009 Resignation of a secretary Registry Dec 9, 2008 First notification of strike-off action in london gazette Registry Apr 9, 2008 Appointment of a secretary Registry Apr 3, 2008 Change in situation or address of registered office Registry Feb 8, 2008 Appointment of a director Registry Feb 8, 2008 Appointment of a director 2998... Registry Jan 29, 2008 Appointment of a director Registry Jan 29, 2008 Appointment of a director 2998... Registry Jan 23, 2008 Resignation of a director Registry Jan 23, 2008 Resignation of a director 2998... Registry Jan 23, 2008 Resignation of a director Financials Sep 4, 2007 Annual accounts Registry Jan 18, 2007 Annual return Registry Jan 18, 2007 Appointment of a secretary Registry Jul 5, 2006 Resignation of a director Registry Apr 26, 2006 Appointment of a director Registry Mar 20, 2006 Resignation of a director Registry Mar 20, 2006 Resignation of a director 2998... Registry Dec 5, 2005 Annual return Financials Nov 3, 2005 Annual accounts Registry Dec 30, 2004 Annual return Financials Aug 2, 2004 Annual accounts Registry Mar 1, 2004 Resignation of a director Registry Mar 1, 2004 Appointment of a director Registry Dec 29, 2003 Annual return Financials Oct 14, 2003 Annual accounts Registry Jul 1, 2003 Appointment of a director Registry Apr 27, 2003 Resignation of a director Registry Apr 27, 2003 Appointment of a secretary Registry Jan 15, 2003 Company name change Registry Jan 15, 2003 Change of name certificate Registry Dec 23, 2002 Annual return Registry Oct 31, 2002 Resignation of a secretary Registry Oct 31, 2002 Resignation of a director Registry Oct 25, 2002 Appointment of a secretary Financials May 28, 2002 Annual accounts Registry Dec 28, 2001 Annual return Financials Jul 30, 2001 Annual accounts Registry Jun 13, 2001 Rereg pri-plc Registry Jun 13, 2001 Re-registration of a company from public to private Registry Jun 13, 2001 Application by a public company for re-registration as a private company Registry Jun 13, 2001 Memorandum and articles - used in re-registration Registry May 16, 2001 Appointment of a director Registry May 16, 2001 Appointment of a director 2998... Registry May 16, 2001 Resignation of a director Registry May 16, 2001 Appointment of a director Registry Mar 27, 2001 Resignation of a director Registry Mar 27, 2001 Change of accounting reference date Registry Jan 9, 2001 Annual return Financials Dec 10, 2000 Annual accounts Registry Nov 21, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 3, 2000 Notice of increase in nominal capital Registry Oct 3, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 3, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves