Advanced company searchLink opens in new window

ST JAMES'S ONCOLOGY SPC LTD

Company number 05113572

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)
21 Dec 2010 TM01 Termination of appointment of Anthony Velupillai as a director
21 Dec 2010 TM01 Termination of appointment of Douglas Chalmers as a director
21 Dec 2010 TM01 Termination of appointment of Stewart Grant as a director
17 Nov 2010 AP01 Appointment of Mr Douglas Charles Robert Chalmers as a director
08 Oct 2010 AP01 Appointment of Mr Stewart Chalmers Grant as a director
08 Jul 2010 TM01 Termination of appointment of Michael Davis as a director
08 Jul 2010 AP01 Appointment of Mr Anthony Ratnam Velupillai as a director
16 Jun 2010 AA Full accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
26 May 2009 363a Return made up to 27/04/09; full list of members
16 May 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 288b Appointment terminated director timothy dickie
16 Jul 2008 288a Director appointed kenneth william gillespie
18 Jun 2008 288a Director appointed michael edward davis
18 Jun 2008 288b Appointment terminated director thomas anderson
30 May 2008 AA Full accounts made up to 31 December 2007
09 May 2008 363a Return made up to 27/04/08; full list of members
02 Nov 2007 288b Director resigned
12 Oct 2007 288b Director resigned
19 Sep 2007 288c Director's particulars changed
27 Jul 2007 AA Full accounts made up to 31 December 2006
24 May 2007 363a Return made up to 27/04/07; full list of members
13 Sep 2006 AA Full accounts made up to 31 March 2006
13 Sep 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
09 May 2006 363a Return made up to 27/04/06; full list of members