Advanced company searchLink opens in new window

CHIRON TECHNOLOGIES LIMITED

Company number 02977138

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)
27 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
27 Mar 2014 LIQ MISC RES Resolution insolvency:res re r & p account be approved
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
17 Oct 2012 4.70 Declaration of solvency
17 Oct 2012 600 Appointment of a voluntary liquidator
17 Oct 2012 600 Appointment of a voluntary liquidator
17 Oct 2012 LIQ MISC RES Resolution insolvency:res. Re. Fees
17 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Oct 2012 AD01 Registered office address changed from Novartis Pharmaceuticals Uk Limited, Frimley Business Park Frimley, Camberley Surrey GU16 7SR on 5 October 2012
12 Mar 2012 AP01 Appointment of Sandipkumar Shantilal Kapadia as a director
12 Mar 2012 AP01 Appointment of David Nieto as a director
08 Mar 2012 TM01 Termination of appointment of Teresa Jose as a director
08 Mar 2012 TM01 Termination of appointment of Reto Braendli as a director
08 Dec 2011 AP01 Appointment of William Martin Dawson as a director
29 Nov 2011 TM01 Termination of appointment of John Sullivan as a director
03 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
07 Jul 2011 AA Full accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
29 Jun 2010 AA Full accounts made up to 31 December 2009
25 Jun 2010 TM02 Termination of appointment of Helen Roberts as a secretary
25 Jun 2010 AP03 Appointment of Edward Joseph Fowler as a secretary
08 Apr 2010 TM01 Termination of appointment of Raymund Breu as a director
11 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Dr Raymund Breu on 10 November 2009