- Company Overview for ARCIS BIOTECHNOLOGY LIMITED (08495195)
- Filing history for ARCIS BIOTECHNOLOGY LIMITED (08495195)
- People for ARCIS BIOTECHNOLOGY LIMITED (08495195)
- Insolvency for ARCIS BIOTECHNOLOGY LIMITED (08495195)
- More for ARCIS BIOTECHNOLOGY LIMITED (08495195)
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 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
19 Apr 2016 | TM01 | Termination of appointment of Adam Christopher Garner as a director on 31 March 2016 | |
13 Feb 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
01 May 2015 | AD01 | Registered office address changed from Office C18a Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD England to Suite F42, the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 1 May 2015 | |
26 Jan 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
08 Dec 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to Office C18a Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD on 8 December 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
18 Apr 2013 | NEWINC | Incorporation |