- Company Overview for AGIRX (ACTIVE GENE INTERVENTIONS) LIMITED (04722549)
- Filing history for AGIRX (ACTIVE GENE INTERVENTIONS) LIMITED (04722549)
- People for AGIRX (ACTIVE GENE INTERVENTIONS) LIMITED (04722549)
- Insolvency for AGIRX (ACTIVE GENE INTERVENTIONS) LIMITED (04722549)
- More for AGIRX (ACTIVE GENE INTERVENTIONS) LIMITED (04722549)
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) |
---|---|---|---|
08 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2014 | |
04 Mar 2013 | 2.24B | Administrator's progress report to 20 February 2013 | |
25 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Feb 2013 | 2.24B | Administrator's progress report to 31 January 2013 | |
19 Feb 2013 | 2.24B | Administrator's progress report to 31 July 2012 | |
21 Aug 2012 | 2.31B | Notice of extension of period of Administration | |
12 Mar 2012 | 2.24B | Administrator's progress report to 29 February 2012 | |
10 Nov 2011 | 2.23B | Result of meeting of creditors | |
26 Oct 2011 | 2.17B | Statement of administrator's proposal | |
02 Sep 2011 | TM01 | Termination of appointment of a director | |
01 Sep 2011 | AD01 | Registered office address changed from 1 the Courtyard Chalvington Hailsham East Sussex BN27 3TD on 1 September 2011 | |
01 Sep 2011 | 2.12B | Appointment of an administrator | |
23 Aug 2011 | TM01 | Termination of appointment of Margaret Gralinska as a director | |
04 Apr 2011 | AR01 |
Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-04
|
|
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Aug 2010 | TM01 | Termination of appointment of David Thomassen as a director | |
08 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for David Thomassen on 1 January 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Prof Andrzej Adam Mackiewicz on 1 January 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Arthur Matthews on 1 January 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Prof Grzegorz Henryk Breborowicz on 1 January 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jun 2009 | 288b | Appointment terminated director mansel aylward |