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) |
---|---|---|---|
11 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 11 May 2012
|
|
06 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | AP01 | Appointment of Miss Kate Cornish-Bowden as a director | |
02 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 | |
01 May 2012 | AP01 | Appointment of Mr Paul Andrew Peter Foulger as a director | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Mar 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 | |
31 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2012
|
|
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | SH03 | Purchase of own shares. | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
11 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | TM01 | Termination of appointment of Stephen Bradley as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Stephen Bradley as a director | |
10 Nov 2011 | AP01 | Appointment of Mr Kevin William Wilson as a director | |
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Aug 2011 | AR01 |
Annual return made up to 12 August 2011 with full list of shareholders
|
|
16 Aug 2011 | AD01 | Registered office address changed from Suite 17 Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 16 August 2011 | |
16 Aug 2011 | AP01 | Appointment of Mr Peter Lewis Whitehurst as a director | |
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 June 2011
|
|
24 Mar 2011 | AP01 | Appointment of Margaret Jennifer Llewellyn as a director | |
04 Feb 2011 | AD01 | Registered office address changed from C/O George Davies Solicitors Llp 8Th Floor 1 New York Street Manchester M1 4AD on 4 February 2011 | |
13 Jan 2011 | AP01 | Appointment of Dr Tim Riley as a director |