DE MONTFORT BIOPHARMA LIMITED

04198402
FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD EC4M 7RD

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
22 Nov 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
22 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
22 Nov 2012 resolution Resolution 1 Buy now
22 Feb 2012 officers Termination of appointment of secretary (Peter Geoffrey Maddox) 1 Buy now
22 Feb 2012 officers Appointment of secretary (Lygia Jane Jones) 1 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
14 Nov 2011 accounts Annual Accounts 5 Buy now
12 Jan 2011 officers Termination of appointment of director (James Christie) 2 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 officers Termination of appointment of director (James Christie) 1 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for secretary (Peter Geoffrey Maddox) 1 Buy now
13 Jan 2010 officers Change of particulars for director (James Campbell Christie) 2 Buy now
31 Jul 2009 address Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD 1 Buy now
08 Apr 2009 officers Appointment Terminated Director christine soden 1 Buy now
31 Mar 2009 officers Director's Change of Particulars / pamela makin / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet street, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD 1 Buy now
31 Mar 2009 officers Director's Change of Particulars / rolf soderstrom / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: c/o protherics PLC, now: 5 fleet place; Area was: 3 creed court, 5 ludgate hill, now: ; Post Code was: EC4M 7AA, now: EC4M 7RD 1 Buy now
31 Mar 2009 officers Director's Change of Particulars / christine soden / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet place, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD 1 Buy now
25 Mar 2009 officers Appointment Terminated Secretary julie vickers 1 Buy now
25 Mar 2009 officers Secretary appointed peter geoffrey maddox 2 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX 1 Buy now
23 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
15 Jan 2009 officers Director appointed christine helen soden 2 Buy now
15 Jan 2009 officers Director appointed dr pamela louise makin 2 Buy now
19 Dec 2008 officers Appointment Terminated Director andrew heath 1 Buy now
17 Sep 2008 accounts Annual Accounts 6 Buy now
07 Feb 2008 officers Director's particulars changed 1 Buy now
07 Feb 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
29 Dec 2007 accounts Annual Accounts 6 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: n/a the heath business & technical park, runcorn cheshire WA7 4QX 1 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
12 Jan 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
18 Jul 2006 accounts Annual Accounts 6 Buy now
25 Apr 2006 address Registered office changed on 25/04/06 from: c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QF 1 Buy now
28 Feb 2006 officers New secretary appointed 1 Buy now
28 Feb 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 annual-return Return made up to 12/01/06; full list of members 3 Buy now
05 Aug 2005 accounts Annual Accounts 9 Buy now
04 Feb 2005 accounts Annual Accounts 13 Buy now
27 Jan 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
23 Apr 2004 annual-return Return made up to 11/04/04; full list of members 8 Buy now
03 Feb 2004 accounts Annual Accounts 13 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
16 Aug 2003 address Registered office changed on 16/08/03 from: saint james's court brown street manchester greater manchester M2 2JF 1 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
06 Aug 2003 officers Director resigned 1 Buy now
06 Aug 2003 officers Director resigned 1 Buy now
06 Aug 2003 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
06 Aug 2003 officers New secretary appointed 2 Buy now
08 May 2003 annual-return Return made up to 11/04/03; full list of members 9 Buy now
08 May 2003 officers Director resigned 1 Buy now
08 May 2003 officers Secretary resigned 1 Buy now
02 May 2003 accounts Annual Accounts 1 Buy now
31 Dec 2002 officers New secretary appointed 2 Buy now
18 Dec 2002 address Registered office changed on 18/12/02 from: 7 berkley street eynesbury st. Neots cambridgeshire PE19 2NA 1 Buy now
18 Dec 2002 officers Director resigned 1 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
28 Jun 2002 annual-return Return made up to 11/04/02; full list of members 6 Buy now
15 May 2001 officers Director resigned 1 Buy now
10 May 2001 officers New director appointed 2 Buy now
30 Apr 2001 officers New director appointed 2 Buy now
30 Apr 2001 officers New secretary appointed 2 Buy now
30 Apr 2001 officers New director appointed 2 Buy now
20 Apr 2001 officers New director appointed 2 Buy now
20 Apr 2001 capital Ad 11/04/01--------- £ si 29@1=29 £ ic 1/30 2 Buy now
20 Apr 2001 officers Director resigned 1 Buy now
20 Apr 2001 officers Secretary resigned 1 Buy now
20 Apr 2001 address Registered office changed on 20/04/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ 1 Buy now
11 Apr 2001 incorporation Incorporation Company 9 Buy now