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) |
---|---|---|---|
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|
|
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
|
|
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | CONNOT | Change of name notice | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | CONNOT | Change of name notice | |
12 Aug 2010 | NEWINC | Incorporation |