Advanced company searchLink opens in new window

LEICA MICROSYSTEMS (GATESHEAD) LTD

Company number 01984637

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2013 DS01 Application to strike the company off the register
02 Oct 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
14 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1,000,002
01 May 2012 SH19 Statement of capital on 1 May 2012
  • GBP 1.00
01 May 2012 SH20 Statement by Directors
01 May 2012 CAP-SS Solvency Statement dated 02/04/12
01 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital contribution reserve 02/04/2012
12 Apr 2012 TM01 Termination of appointment of Gregory John Wigmore as a director on 31 March 2012
12 Apr 2012 TM01 Termination of appointment of Ronald Marcel Peters as a director on 31 March 2012
28 Mar 2012 AP01 Appointment of Cornelis Johannes Maria Van Ophem as a director on 15 March 2012
28 Mar 2012 AP01 Appointment of Prof Julian Francis Burke as a director on 15 March 2012
12 Oct 2011 AA Full accounts made up to 31 December 2010
15 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
11 May 2011 CERTNM Company name changed genetix europe LIMITED\certificate issued on 11/05/11
  • CONNOT ‐ Change of name notice
29 Nov 2010 AA Full accounts made up to 31 December 2009
29 Oct 2010 TM01 Termination of appointment of Charles De Rohan as a director
26 Oct 2010 AP01 Appointment of Gregory John Wigmore as a director
20 Oct 2010 AP01 Appointment of Ronald Marcel Peters as a director
20 Oct 2010 AP01 Appointment of Keith Graham Ward as a director
20 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
20 Aug 2010 TM01 Termination of appointment of Terence Pizzie as a director
20 Aug 2010 TM01 Termination of appointment of Andrew Kellett as a director
22 Mar 2010 AP04 Appointment of Bondlaw Secretaries Limited as a secretary