- Company Overview for INSTEM SCIENTIFIC LIMITED (03861669)
- Filing history for INSTEM SCIENTIFIC LIMITED (03861669)
- People for INSTEM SCIENTIFIC LIMITED (03861669)
- Charges for INSTEM SCIENTIFIC LIMITED (03861669)
- More for INSTEM SCIENTIFIC LIMITED (03861669)
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) |
---|---|---|---|
27 Jul 2012 | CH01 | Director's details changed for Dr Gordon Smith Baxter on 14 July 2012 | |
11 Jul 2012 | CC04 | Statement of company's objects | |
15 Jun 2012 | SH08 | Change of share class name or designation | |
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | AP03 | Appointment of Darren Stretton as a secretary | |
07 May 2012 | TM02 | Termination of appointment of Sandra Stickley as a secretary | |
13 Jan 2012 | CERTNM |
Company name changed biowisdom LIMITED\certificate issued on 13/01/12
|
|
13 Jan 2012 | CONNOT | Change of name notice | |
19 Dec 2011 | AP01 | Appointment of Mr Nigel John Goldsmith as a director | |
06 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of David Michael Sherwin as a director | |
21 Nov 2011 | TM01 | Termination of appointment of James Mclauchlan as a director | |
21 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Oct 2011 | AD02 | Register inspection address has been changed | |
25 Aug 2011 | AP03 | Appointment of Sandra Margaret Stickley as a secretary | |
25 Aug 2011 | TM02 | Termination of appointment of Alison Lloyd as a secretary | |
11 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | TM02 | Termination of appointment of Susan Lowther as a secretary | |
30 Mar 2011 | TM01 | Termination of appointment of Susan Lowther as a director | |
30 Mar 2011 | AP01 | Appointment of Philip John Reason as a director | |
30 Mar 2011 | AP01 | Appointment of James Mclauchlan as a director | |
30 Mar 2011 | AP03 | Appointment of Alison Lloyd as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from Harston Mill Harston Cambridge CB22 7GG on 30 March 2011 | |
28 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |