Advanced company searchLink opens in new window

DYMERYX LIMITED

Company number 07321421

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)
25 Nov 2010 SH08 Change of share class name or designation
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100.00
25 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2010 MEM/ARTS Memorandum and Articles of Association
17 Sep 2010 CERTNM Company name changed sandco 1162 LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
17 Sep 2010 CONNOT Change of name notice
17 Sep 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
16 Sep 2010 AP01 Appointment of Professor Michael North as a director
16 Sep 2010 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 September 2010
16 Sep 2010 TM01 Termination of appointment of Ward Hadaway Incorporation Limited as a director
16 Sep 2010 TM01 Termination of appointment of Colin Hewitt as a director
16 Sep 2010 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
21 Jul 2010 NEWINC Incorporation