- Company Overview for ACAMBIS RESEARCH LIMITED (02774777)
- Filing history for ACAMBIS RESEARCH LIMITED (02774777)
- People for ACAMBIS RESEARCH LIMITED (02774777)
- Charges for ACAMBIS RESEARCH LIMITED (02774777)
- More for ACAMBIS RESEARCH LIMITED (02774777)
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) |
---|---|---|---|
30 Oct 2002 | 288c | Director's particulars changed | |
12 Aug 2002 | 288b | Secretary resigned | |
12 Aug 2002 | 288a | New secretary appointed | |
02 Jun 2002 | AA | Accounts made up to 31 December 2001 | |
28 Jan 2002 | 363s |
Return made up to 31/12/01; full list of members
|
|
31 Oct 2001 | AA | Accounts made up to 31 December 2000 | |
26 Jan 2001 | 363s | Return made up to 31/12/00; full list of members | |
20 Nov 2000 | CERTNM | Company name changed peptide therapeutics LIMITED\certificate issued on 21/11/00 | |
07 Aug 2000 | AA | Accounts made up to 31 December 1999 | |
17 Jan 2000 | 363s | Return made up to 31/12/99; full list of members | |
04 Oct 1999 | AA | Accounts made up to 31 December 1998 | |
26 May 1999 | 288c | Director's particulars changed | |
30 Mar 1999 | 287 | Registered office changed on 30/03/99 from: 321 cambridge science park milton road cambridge CB4 4WG | |
01 Feb 1999 | 363s | Return made up to 31/12/98; full list of members | |
06 Oct 1998 | AA | Accounts made up to 31 December 1997 | |
18 Jun 1998 | 403b | Declaration of mortgage charge released/ceased | |
13 May 1998 | 288b | Director resigned | |
12 May 1998 | 288b | Director resigned | |
12 May 1998 | 288b | Director resigned | |
05 Mar 1998 | 288a | New secretary appointed | |
05 Mar 1998 | 288b | Secretary resigned | |
09 Feb 1998 | 288c | Director's particulars changed | |
09 Feb 1998 | 288c | Director's particulars changed | |
27 Jan 1998 | 363s |
Return made up to 31/12/97; full list of members
|
|
06 Jul 1997 | 288c | Director's particulars changed |