Advanced company searchLink opens in new window

ARCIS BIOTECHNOLOGY HOLDINGS LIMITED

Company number 07343550

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)
10 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-div 29/11/2010
14 Dec 2010 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
14 Dec 2010 TM01 Termination of appointment of Sanjeev Sharma as a director
06 Dec 2010 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 December 2010
06 Dec 2010 AP03 Appointment of Adam Christopher Garner as a secretary
06 Dec 2010 AP01 Appointment of Mr Adam Christopher Garner as a director
06 Dec 2010 AP01 Appointment of Mr Stephen Leigh Bradley as a director
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 99.88
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 45.00
03 Dec 2010 MEM/ARTS Memorandum and Articles of Association
03 Dec 2010 SH02 Sub-division of shares on 29 November 2010
03 Dec 2010 AA01 Current accounting period extended from 31 August 2011 to 31 January 2012
24 Nov 2010 CERTNM Company name changed shoo 514 LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
22 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
22 Nov 2010 CONNOT Change of name notice
05 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
05 Nov 2010 CONNOT Change of name notice
12 Aug 2010 NEWINC Incorporation