- Company Overview for CLINIGEN LIMITED (06771928)
- Filing history for CLINIGEN LIMITED (06771928)
- People for CLINIGEN LIMITED (06771928)
- Charges for CLINIGEN LIMITED (06771928)
- More for CLINIGEN LIMITED (06771928)
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) |
---|---|---|---|
14 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2013 | AP01 | Appointment of Shaun Edward Chilton as a director | |
10 Jun 2013 | AUD | Auditor's resignation | |
29 May 2013 | MISC | Section 519 | |
29 Apr 2013 | MR01 | Registration of charge 067719280002 | |
15 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jan 2013 | AR01 | Annual return made up to 12 December 2012 no member list | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
12 Oct 2012 | AD02 | Register inspection address has been changed | |
09 Oct 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 25 September 2012
|
|
28 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 25 September 2012
|
|
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | SH08 | Change of share class name or designation | |
25 Sep 2012 | AP01 | Appointment of Mr Ian James Nicholson as a director | |
13 Sep 2012 | AP01 | Appointment of Peter Vance Allen as a director | |
03 Sep 2012 | SH02 | Sub-division of shares on 29 August 2012 | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2012 | CC04 | Statement of company's objects | |
30 Aug 2012 | AP01 | Appointment of John Hartup as a director | |
29 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2012 | MAR | Re-registration of Memorandum and Articles | |
29 Aug 2012 | BS | Balance Sheet |