CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED
Company number 02345676
- Company Overview for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
- Filing history for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
- People for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
- Charges for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
- More for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
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) |
---|---|---|---|
13 Oct 2014 | AP03 | Appointment of Mr Paul Mccluskey as a secretary on 5 July 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Paul Mccluskey as a director on 5 July 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Michael Frederick Mcgoun as a director on 5 July 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Clive Stewart Maudsley as a director on 5 July 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Paul Richard Joyce as a director on 5 July 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Patrick Gracey as a director on 5 July 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of William Thomas Fraser Allen as a director on 5 July 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Christine Fisher as a director on 5 July 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Paul Doyle as a director on 5 July 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Christine Fisher as a secretary on 5 July 2014 | |
23 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 5 July 2014
|
|
22 Aug 2014 | AA01 | Current accounting period shortened from 29 March 2015 to 31 December 2014 | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
10 Jul 2014 | MR01 | Registration of charge 023456760006, created on 5 July 2014 | |
08 Jul 2014 | MR01 | Registration of charge 023456760005, created on 5 July 2014 | |
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
30 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
24 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
21 May 2014 | MR04 | Satisfaction of charge 4 in full | |
20 May 2014 | AP01 | Appointment of Mr Clive Stewart Maudsley as a director |