- 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) |
---|---|---|---|
29 Aug 2012 | AUDR | Auditor's report | |
29 Aug 2012 | AUDS | Auditor's statement | |
29 Aug 2012 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
29 Aug 2012 | RR01 | Re-registration from a private company to a public company | |
29 Aug 2012 | TM01 | Termination of appointment of Andrew Leaver as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Linda Leaver as a director | |
22 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 20 August 2012
|
|
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AA03 | Resignation of an auditor | |
01 Mar 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
27 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
21 Sep 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
23 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | TM02 | Termination of appointment of Robert Wood as a secretary | |
08 Aug 2011 | AP03 | Appointment of Robin Andrew John Sibson as a secretary | |
11 Jul 2011 | CH01 | Director's details changed for Mr Peter Lutz George on 21 June 2011 | |
14 Apr 2011 | CERTNM |
Company name changed clinigen holdings LIMITED\certificate issued on 14/04/11
|
|
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | CONNOT | Change of name notice | |
24 Mar 2011 | AD01 | Registered office address changed from , Wilmot House St James Court, Friar Gate, Derby, DE1 1BT, Uk on 24 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders |