Advanced company searchLink opens in new window

AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED

Company number 07293162

Filter by category

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)
03 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
16 Oct 2014 TM01 Termination of appointment of Ranald Rory Henderson Webster as a director on 28 July 2014
09 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
09 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
25 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
02 Dec 2013 TM01 Termination of appointment of Peter Toland as a director
02 Dec 2013 TM01 Termination of appointment of Ian Jones as a director
08 Nov 2013 AUD Auditor's resignation
09 Sep 2013 AA Accounts for a small company made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
27 Jun 2013 AP01 Appointment of Mr Ranald Rory Henderson Webster as a director
27 Jun 2013 CH01 Director's details changed for Mr Kevin Joseph Finn on 27 June 2013
18 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Faciliiies agreement debentue intercreditor deed loan, deed of relase 20/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jul 2011 AP01 Appointment of Kevin Joseph Finn as a director
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders