CSC LIFE SCIENCES LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Change of details for Dxc Technology Company as a person with significant control on 2021-11-12

View Document

06/10/216 October 2021 Return of final meeting in a members' voluntary winding up

View Document

28/06/2128 June 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN KEARND

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SANJIV GOSSAIN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENISON

View Document

23/05/1423 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED KEVIN PATRICK KEARND

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GRAY

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MICHAEL CHARLES WOODFINE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR GUY HAINS

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED ELIZABETH MICHELLE BENISON

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

09/10/129 October 2012 DIRECTOR APPOINTED GUY MARTIN HAINS

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR JOHN GLOVER

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CROUCH

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 03/04/09

View Document

19/04/1019 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1019 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROUCH / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ANDREW JAMES EDWARD THOMSON

View Document

20/09/0920 September 2009 AUDITOR'S RESIGNATION

View Document

09/04/099 April 2009 SECRETARY'S PARTICULARS GARETH WILSON

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED FIRST CONSULTING GROUP (UK) LIMITED CERTIFICATE ISSUED ON 22/12/08; RESOLUTION PASSED ON 17/12/2008

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

28/04/0828 April 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008 Alignment with Parent or Subsidiary

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

04/04/084 April 2008 SECRETARY RESIGNED HUNTSMOOR NOMINEES LIMITED

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED HUGO MARTIN EALES

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

25/03/0825 March 2008 SECRETARY APPOINTED GARETH ANTHONY WILSON

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED PAUL DAVID CROUCH

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY RESIGNED MICHAEL ZUERCHER

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/10/0129 October 2001 S366A DISP HOLDING AGM 28/09/01 S252 DISP LAYING ACC 28/09/01 S386 DISP APP AUDS 28/09/01

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 � NC 10000/11099 31/12/

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: G OFFICE CHANGED 09/02/98 GCL HOUSE GUNCO LANE MACCLESFIELD CHESHIRE SK11 7JL

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/01/98

View Document

06/02/986 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9823 January 1998 AUDITOR'S RESIGNATION

View Document

23/01/9823 January 1998 ALTER MEM AND ARTS 16/01/98

View Document

23/01/9823 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9816 January 1998 COMPANY NAME CHANGED GREENHALGH & COMPANY LIMITED CERTIFICATE ISSUED ON 16/01/98

View Document

02/01/982 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/04/959 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94 FROM: G OFFICE CHANGED 19/02/94 38,GRASMERE, MACCLESFIELD, CHESHIRE, SK11 8PL

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 CAPIT �900 24/05/91

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 � NC 100/10000 24/05/91

View Document

21/06/9121 June 1991 NC INC ALREADY ADJUSTED 24/05/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

28/12/9028 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 COMPANY NAME CHANGED FIRSTFACT LIMITED CERTIFICATE ISSUED ON 02/02/88

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: G OFFICE CHANGED 24/01/88 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

24/01/8824 January 1988 ADOPT MEM AND ARTS 110188

View Document

30/11/8730 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company