- Company Overview for MICROGEN BIOPRODUCTS LIMITED (02832020)
- Filing history for MICROGEN BIOPRODUCTS LIMITED (02832020)
- People for MICROGEN BIOPRODUCTS LIMITED (02832020)
- Charges for MICROGEN BIOPRODUCTS LIMITED (02832020)
- More for MICROGEN BIOPRODUCTS LIMITED (02832020)
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 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
03 Oct 2014 | TM02 | Termination of appointment of Susan Day Lowther as a secretary on 30 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Susan Day Lowther as a director on 30 September 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AP01 | Appointment of Mr Anthony Dyer as a director on 1 September 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
15 May 2014 | AD01 | Registered office address changed from C/O Lab21 Limited 184 Science Park, Milton Road Cambridge CB4 0GA United Kingdom on 15 May 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
18 Jul 2013 | TM01 | Termination of appointment of Daniel Deery as a director | |
12 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
16 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
30 Mar 2011 | AD01 | Registered office address changed from 1 Admiralty Way Camberley Surrey GU15 3DT on 30 March 2011 | |
30 Mar 2011 | AP03 | Appointment of Mrs Susan Day Lowther as a secretary | |
30 Mar 2011 | AP01 | Appointment of Mr Graham David Mullis as a director | |
30 Mar 2011 | AP01 | Appointment of Mrs Susan Day Lowther as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Christopher Rackham as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Philip Mugg as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Michael Mcillmurray as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Margaret Deery as a director |