Advanced company searchLink opens in new window

MEYGEN PLC

Company number SC347501

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 Sep 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 15 June 2012
  • GBP 122.760
29 Jun 2012 SH02 Sub-division of shares on 2 April 2012
22 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sud-division of shares 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2012 CH01 Director's details changed for Clive John Warden on 16 March 2012
02 Feb 2012 AP01 Appointment of James Alexander Forbes as a director
10 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
23 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Paul William Evans as a director
18 Jan 2011 TM01 Termination of appointment of Edward Metcalfe as a director
15 Dec 2010 AP01 Appointment of David Howard Morgan as a director
15 Dec 2010 TM01 Termination of appointment of Richard Usher as a director
07 Dec 2010 SH10 Particulars of variation of rights attached to shares
18 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2010 AP01 Appointment of Charles Rankin as a director
04 Nov 2010 AP01 Appointment of Clive John Warden as a director
04 Nov 2010 AP01 Appointment of Dr Edward Metcalfe as a director
04 Nov 2010 AP01 Appointment of Richard Ian Usher as a director
04 Nov 2010 TM01 Termination of appointment of John Woodley as a director
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 110
15 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for John Anthony Clifford Woodley on 22 August 2010
15 Sep 2010 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 August 2010
15 Sep 2010 CH01 Director's details changed for Kim Manley on 22 August 2010