VICKERS LABORATORIES (HOLDINGS) LIMITED
Company number 07378501
- Company Overview for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
- Filing history for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
- People for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
- Charges for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
- More for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
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) |
---|---|---|---|
04 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
16 May 2011 | SH08 | Change of share class name or designation | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 31 May 2011 | |
28 Oct 2010 | TM02 | Termination of appointment of York Place Company Nominees Limited as a secretary | |
28 Oct 2010 | TM01 | Termination of appointment of York Place Company Nominees Limited as a director | |
28 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
28 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
26 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2010 | TM02 | Termination of appointment of York Place Company Nominees Limited as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of York Place Company Nominees Limited as a director | |
21 Sep 2010 | AP01 | Appointment of Mr Paul Leroy Bottomley as a director | |
21 Sep 2010 | AP01 | Appointment of Mr Phil Constantine as a director | |
21 Sep 2010 | AP01 | Appointment of Stephen Harold Foster as a director | |
21 Sep 2010 | AP03 | Appointment of Mrs Helen Thornley as a secretary | |
20 Sep 2010 | TM01 | Termination of appointment of Jonathon Charles Round as a director | |
16 Sep 2010 | NEWINC |
Incorporation
|