- 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 Oct 2010 | AP01 | Appointment of Andrew Derrick Leaver as a director | |
29 Oct 2010 | AP01 | Appointment of Linda Leaver as a director | |
29 Oct 2010 | AP01 | Appointment of Robin Andrew John Sibson as a director | |
29 Oct 2010 | TM01 | Termination of appointment of Adl Healthcare Limited as a director | |
05 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
28 Jun 2010 | AP02 | Appointment of Adl Healthcare Limited as a director | |
28 Jun 2010 | AP01 |
Appointment of Peter Lutz George as a director
|
|
28 Jun 2010 | TM01 | Termination of appointment of Andrew Leaver as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Linda Leaver as a director | |
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Andrew Derrick Leaver on 10 December 2009 | |
29 Oct 2009 | AP03 | Appointment of Robert Macgregor Warburton Wood as a secretary | |
20 Oct 2009 | AP01 | Appointment of Linda Leaver as a director | |
20 Oct 2009 | TM02 | Termination of appointment of Linda Leaver as a secretary | |
22 Sep 2009 | 88(3) | Particulars of contract relating to shares | |
22 Sep 2009 | 88(2) | Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\ | |
22 Sep 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 | |
22 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2008 | NEWINC | Incorporation |