DERMASALVE SCIENCES PLC

Company Documents

DateDescription
19/04/1119 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1119 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/12/1030 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

08/07/108 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2010

View Document

29/12/0929 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009

View Document

08/12/088 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/088 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/088 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM LOMBARD HOUSE 4-8 LOMBARD STREET NEWCASTLE UPON TYNE NE1 3AE

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 AUDITOR'S RESIGNATION

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: BELLAMOUR LONGHORSLEY MORPETH NORTHUMBERLAND NE65 8RB

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 37 JEWRY STREET LONDON EC3N 2ER

View Document

10/01/0610 January 2006 Resolutions

View Document

10/01/0610 January 2006 Resolutions

View Document

10/01/0610 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006

View Document

03/01/063 January 2006 COMPANY NAME CHANGED MEON CAPITAL PLC CERTIFICATE ISSUED ON 03/01/06

View Document

01/08/051 August 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PROSPECTUS

View Document

19/02/0419 February 2004 AMENDING 882R

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0416 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/01/0420 January 2004 Application to commence business

View Document

20/01/0420 January 2004 APPLICATION COMMENCE BUSINESS

View Document

09/12/039 December 2003 Incorporation

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company