- Company Overview for ADJUVANTIX LIMITED (03867435)
- Filing history for ADJUVANTIX LIMITED (03867435)
- People for ADJUVANTIX LIMITED (03867435)
- More for ADJUVANTIX LIMITED (03867435)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2016 | DS01 | Application to strike the company off the register | |
04 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
27 Oct 2015 | TM01 | Termination of appointment of Andrew William Heath as a director on 27 October 2015 | |
09 Oct 2015 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 9 October 2015 | |
16 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | TM01 | Termination of appointment of Paul George Jenkins as a director on 10 February 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
25 Mar 2014 | SH08 | Change of share class name or designation | |
25 Mar 2014 | SH02 | Sub-division of shares on 10 March 2014 | |
30 Jan 2014 | TM02 | Termination of appointment of Tony Gardiner as a secretary | |
30 Jan 2014 | TM01 | Termination of appointment of Philip Bedford as a director | |
25 Nov 2013 | AR01 | Annual return made up to 28 October 2013 with full list of shareholders | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Dr Andrew William Heath on 1 December 2011 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Jan 2011 | AP03 | Appointment of Mr Tony Gardiner as a secretary |