THE ANALYTIC SCIENCES CORPORATION LIMITED
Company number 02729518
- Company Overview for THE ANALYTIC SCIENCES CORPORATION LIMITED (02729518)
- Filing history for THE ANALYTIC SCIENCES CORPORATION LIMITED (02729518)
- People for THE ANALYTIC SCIENCES CORPORATION LIMITED (02729518)
- Registers for THE ANALYTIC SCIENCES CORPORATION LIMITED (02729518)
- More for THE ANALYTIC SCIENCES CORPORATION LIMITED (02729518)
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) |
---|---|---|---|
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
03 Aug 2017 | TM01 | Termination of appointment of Kevin Reardon as a director on 31 May 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Cosmo Louis Nista as a director on 31 May 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Gregory Clifford Bomberger as a director on 31 May 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Craig West as a director on 1 June 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Alexander Rutter as a director on 1 June 2017 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
27 Sep 2016 | AD02 | Register inspection address has been changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU England to Ibm, 76 Upper Ground South Bank London SE1 9PZ | |
27 Sep 2016 | AP01 | Appointment of Cosmo Louis Nista as a director on 29 January 2016 | |
27 Sep 2016 | AP01 | Appointment of Gregory Clifford Bomberger as a director on 29 January 2016 | |
27 Sep 2016 | AP01 | Appointment of Kevin Reardon as a director on 29 January 2016 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | AP03 | Appointment of Andrew S. White as a secretary on 29 January 2016 | |
26 Sep 2016 | AD03 | Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU | |
26 Sep 2016 | TM01 | Termination of appointment of Edward Cunningham Swindler as a director on 29 January 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Peter Farrell Wallace as a director on 29 January 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Gary K Saidman as a director on 29 January 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Ian Kimball Loring as a director on 29 January 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of William Darke Higgs as a director on 29 January 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of George Callard as a secretary on 29 January 2016 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|