Advanced company searchLink opens in new window

MICROGEN BIOPRODUCTS LIMITED

Company number 02832020

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)
30 Mar 2011 TM01 Termination of appointment of Ian Cayzer as a director
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Oct 2010 AP01 Appointment of Mr Michael Mcillmurray as a director
23 Aug 2010 AA Accounts for a small company made up to 31 December 2009
16 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
14 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mrs Margaret Ann Deery on 1 November 2009
14 Jul 2010 CH01 Director's details changed for Mr Philip Mugg on 1 November 2009
14 Jul 2010 CH01 Director's details changed for Ian Cayzer on 1 November 2009
02 Nov 2009 TM01 Termination of appointment of Stuart Clark as a director
22 Oct 2009 TM02 Termination of appointment of Sharon Gray as a secretary
11 Sep 2009 AA Accounts for a small company made up to 31 December 2008
29 Jul 2009 288a Director appointed mr philip mugg
03 Jul 2009 363a Return made up to 30/06/09; full list of members
15 Sep 2008 AA Accounts for a small company made up to 31 December 2007
03 Jul 2008 363a Return made up to 30/06/08; full list of members
03 Jul 2008 288a Director appointed mrs margaret ann deery
20 Sep 2007 AA Accounts for a small company made up to 31 December 2006
05 Sep 2007 288c Director's particulars changed
17 Jul 2007 363a Return made up to 30/06/07; full list of members
17 Jul 2007 288c Director's particulars changed
16 Nov 2006 288b Secretary resigned
16 Nov 2006 288a New secretary appointed
27 Jul 2006 AA Accounts for a small company made up to 31 December 2005
07 Jul 2006 363s Return made up to 30/06/06; full list of members