Advanced company searchLink opens in new window

TISSUE REGENIX GROUP PLC

Company number 05969271

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)
29 Jun 2010 AP01 Appointment of Mr John Andrew Walter Samuel as a director
29 Jun 2010 TM01 Termination of appointment of William Richards as a director
29 Jun 2010 TM01 Termination of appointment of Gordon Hall as a director
29 Jun 2010 AP01 Appointment of Mr Alan Jonathan Richard Miller as a director
29 Jun 2010 AP01 Appointment of Mr Alan John Aubrey as a director
29 Jun 2010 AP01 Appointment of Mr Alexander James Stevenson as a director
29 Jun 2010 AP01 Appointment of Mr Antony Ruben Odell as a director
28 Jun 2010 CERTNM Company name changed oxeco PLC\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-28
28 Jun 2010 CONNOT Change of name notice
29 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2010 AA Group of companies' accounts made up to 31 January 2010
30 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
28 Jul 2009 288b Appointment terminated director stephen davies
17 Jul 2009 288a Director appointed gordon hall
22 May 2009 MEM/ARTS Memorandum and Articles of Association
22 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2009 AA Group of companies' accounts made up to 31 January 2009
06 Apr 2009 288b Appointment terminated director jussi westergren
25 Mar 2009 288c Director's change of particulars / stephen davies / 20/02/2009
09 Jan 2009 288b Appointment terminated director david norwood
12 Nov 2008 363a Return made up to 17/10/08; full list of members
12 Nov 2008 353 Location of register of members
13 Jun 2008 MEM/ARTS Memorandum and Articles of Association
12 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2008 AA Group of companies' accounts made up to 31 January 2008