- Company Overview for LGC SCIENCE HOLDINGS LIMITED (07115745)
- Filing history for LGC SCIENCE HOLDINGS LIMITED (07115745)
- People for LGC SCIENCE HOLDINGS LIMITED (07115745)
- Charges for LGC SCIENCE HOLDINGS LIMITED (07115745)
- More for LGC SCIENCE HOLDINGS LIMITED (07115745)
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) |
---|---|---|---|
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 March 2010
|
|
30 Mar 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
30 Mar 2010 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5AL on 30 March 2010 | |
18 Mar 2010 | AP01 | Appointment of Geoffrey Brian Battersby as a director | |
18 Mar 2010 | AP01 | Appointment of David Gordon Richardson as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Benjamin Freeman as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Charles Barter as a director | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2010 | AP01 | Appointment of Benjamin Elliot Freeman as a director | |
08 Feb 2010 | AP01 | Appointment of Charles Stuart John Barter as a director | |
04 Feb 2010 | AD01 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 February 2010 | |
04 Feb 2010 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
04 Feb 2010 | TM01 | Termination of appointment of David Pudge as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Adrian Levy as a director | |
01 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2010 | CERTNM |
Company name changed birchstream LIMITED\certificate issued on 28/01/10
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
04 Jan 2010 | NEWINC | Incorporation |