Advanced company searchLink opens in new window

IMMUNODIAGNOSTIC SYSTEMS LIMITED

Company number 03141527

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)
17 Dec 2012 AP03 Appointment of Mr Barry Kenneth Hextall as a secretary
17 Dec 2012 TM02 Termination of appointment of Gerard Murray as a secretary
17 Dec 2012 TM01 Termination of appointment of Gerard Murray as a director
23 Oct 2012 AA Full accounts made up to 31 March 2012
02 Oct 2012 TM01 Termination of appointment of Roger Duggan as a director
20 Jun 2012 AP01 Appointment of Miss Lynda Ann Merrill as a director
19 Jun 2012 AP01 Appointment of Mr Michel Grandjean as a director
19 Jun 2012 AP03 Appointment of Mr Gerard Thomas Murray as a secretary
19 Jun 2012 TM02 Termination of appointment of Paul Hailes as a secretary
19 Jun 2012 TM01 Termination of appointment of Paul Hailes as a director
19 Jun 2012 AP01 Appointment of Mr Gerard Thomas Murray as a director
27 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
24 Nov 2011 AA Full accounts made up to 31 March 2011
14 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
09 Nov 2010 AA Full accounts made up to 31 March 2010
28 Jun 2010 TM01 Termination of appointment of David Evans as a director
01 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
30 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD02 Register inspection address has been changed
29 Jan 2010 CH01 Director's details changed for Mr. Paul Hailes on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010
01 Nov 2009 AA Full accounts made up to 31 March 2009
11 Aug 2009 363a Return made up to 13/12/08; full list of members
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1