ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
Company number 07343550
- Company Overview for ARCIS BIOTECHNOLOGY HOLDINGS LIMITED (07343550)
- Filing history for ARCIS BIOTECHNOLOGY HOLDINGS LIMITED (07343550)
- People for ARCIS BIOTECHNOLOGY HOLDINGS LIMITED (07343550)
- Charges for ARCIS BIOTECHNOLOGY HOLDINGS LIMITED (07343550)
- Insolvency for ARCIS BIOTECHNOLOGY HOLDINGS LIMITED (07343550)
- More for ARCIS BIOTECHNOLOGY HOLDINGS LIMITED (07343550)
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) |
---|---|---|---|
18 Nov 2014 | MA | Memorandum and Articles of Association | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | AD01 | Registered office address changed from Office C18a, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD England to Office C18a, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD on 9 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB United Kingdom to Office C18a, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD on 9 September 2014 | |
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | AP01 | Appointment of Mr Geoffrey Arthur Vinall as a director on 11 August 2014 | |
27 Jun 2014 | AUD | Auditor's resignation | |
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
24 Jan 2014 | AP01 | Appointment of Mr Adam Christopher Garner as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Timothy Riley as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Adam Garner as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Margaret Llewellyn as a director | |
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
02 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
27 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 7 December 2012
|
|
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
12 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 11 May 2012
|
|
12 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 15 May 2012
|