- Company Overview for ADVANCED ONCOTHERAPY PLC (05564418)
- Filing history for ADVANCED ONCOTHERAPY PLC (05564418)
- People for ADVANCED ONCOTHERAPY PLC (05564418)
- Charges for ADVANCED ONCOTHERAPY PLC (05564418)
- More for ADVANCED ONCOTHERAPY PLC (05564418)
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) |
---|---|---|---|
05 Apr 2013 | AP01 | Appointment of Dr Christoffer Hendrik Boshoff as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Keith Gibbs as a director | |
16 Jan 2013 | AD01 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 | |
16 Jan 2013 | TM01 | Termination of appointment of Paul Stacey as a director | |
12 Dec 2012 | AR01 | Annual return made up to 15 September 2012 no member list | |
05 Sep 2012 | CERTNM |
Company name changed carecapital group PLC\certificate issued on 05/09/12
|
|
05 Sep 2012 | CONNOT | Change of name notice | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 Jun 2012 | AP01 | Appointment of Trevor Brown as a director | |
28 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
21 May 2012 | AUD | Auditor's resignation | |
25 Apr 2012 | AUD | Auditor's resignation | |
20 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2012 | AD01 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 | |
29 Dec 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
13 Dec 2011 | AP01 | Appointment of Mr Donald Ahelan Baladasan as a director | |
30 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with bulk list of shareholders | |
22 Sep 2011 | CH01 | Director's details changed for Dr. Michael Jeffrey Sinclair on 21 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Paul Quentin Cullum Stacey on 1 September 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Clive Hyman as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Clive Hyman as a director | |
15 Mar 2011 | AR01 | Annual return made up to 15 September 2010 with bulk list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Dr. Michael Jeffrey Sinclair on 1 January 2011 |