HOLOGIC LTD.

Company Documents

DateDescription
22/04/2522 April 2025 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG

View Document

22/04/2522 April 2025 Appointment of Mr James Joseph O'sullivan as a director on 2024-12-04

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Michelangelo Stefani on 2023-06-01

View Document

18/12/2418 December 2024 Termination of appointment of Jan Valeer Verstreken as a director on 2024-12-04

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/01/2415 January 2024 Satisfaction of charge 027223430008 in full

View Document

18/10/2318 October 2023 Full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

24/06/2124 June 2021 Full accounts made up to 2020-09-30

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/06/181 June 2018 DIRECTOR APPOINTED JAN VALEER VERSTREKEN

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/12/1727 December 2017 SECRETARY APPOINTED MR JOHN JOSEPH O'SHEA

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL SALKIN

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JOHN JOSEPH O'SHEA

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HEYNEN

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMAHON

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MICHELANGELO STEFANI

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTOINE LESAGE

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED IAN HEYDEN

View Document

03/05/163 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HATTON

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUS EGSTRAND

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR HILJA IBERT

View Document

20/07/1520 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 7422324.44

View Document

08/07/158 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1522 April 2015 SAIL ADDRESS CREATED

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED ANDREW KEITH HATTON

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CASEY

View Document

23/10/1423 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 7422324.43

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS B EGSSTRAND / 30/06/2014

View Document

06/09/146 September 2014 SECRETARY APPOINTED DANIEL SALKIN

View Document

06/09/146 September 2014 DIRECTOR APPOINTED ROBERT WARREN MCMAHON

View Document

06/09/146 September 2014 DIRECTOR APPOINTED CLAUS B EGSSTRAND

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN MUIR

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE TAYLOR

View Document

08/04/148 April 2014 DIRECTOR APPOINTED HILJA IBERT

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL SLATER

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED GEN-PROBE LIFE SCIENCES LTD. CERTIFICATE ISSUED ON 31/03/14

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/132 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR DAVID HARDING

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR WAYNE TAYLOR

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR HANS BERRENDORF

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW GREENHALGH

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR CARL HULL

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR MARK CASEY

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR GLENN MUIR

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR ANTOINE LESAGE

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLATER

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWEN

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR HERMAN ROSENMAN

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH SLATER / 11/06/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM HULL / 11/06/2012

View Document

01/08/121 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOWEN / 11/06/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN PAUL GREENHALGH / 11/06/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN ROSENMAN / 11/06/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS MICHAEL HERBERT BERRENDORF / 11/06/2012

View Document

27/06/1227 June 2012 09/07/10 STATEMENT OF CAPITAL GBP 742132442

View Document

18/10/1118 October 2011 11/10/11 STATEMENT OF CAPITAL GBP 742132442

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEITH SLATER / 23/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH SLATER / 23/05/2011

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/05/1010 May 2010 SECRETARY APPOINTED ANDREW STEPHEN PAUL GREENHALGH

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED HANS MICHAEL HERBERT BERRENDORF

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR BEN MATZILEVICH

View Document

25/11/0925 November 2009 DIVIDEND 30/10/2009

View Document

21/10/0921 October 2009 STATEMENT BY DIRECTORS

View Document

21/10/0921 October 2009 SOLVENCY STATEMENT DATED 30/09/09

View Document

21/10/0921 October 2009 MEMORANDUM OF CAPITAL 21/10/09

View Document

21/10/0921 October 2009 REDUCE SHARE PREM BY £35,110,608

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CLARK

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED HERMAN ROSENMAN

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED CARL WILLIAM HULL

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ROBERT WILLIAM BOWEN

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MARVIN

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN CRAIG

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MARVIN MILLER

View Document

15/04/0915 April 2009 REREG PLC TO PRI; RES02 PASS DATE:15/04/2009

View Document

15/04/0915 April 2009 ALTER ARTICLES 09/04/2009

View Document

15/04/0915 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/0915 April 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/04/0915 April 2009 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

08/04/098 April 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/04/098 April 2009 REDUCTION OF ISSUED CAPITAL

View Document

06/04/096 April 2009 SCHEME OF ARRANGEMENT

View Document

26/03/0926 March 2009 SCHEME OF ARRANGEMENT 16/03/2009

View Document

17/02/0917 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 7

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 6

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0819 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 SECRETARY APPOINTED MICHAEL KEITH SLATER

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY IAN CRAIG

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 11/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 01/08/06

View Document

13/06/0713 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 01/08/06

View Document

21/08/0621 August 2006 £ NC 3500000/5000000 01/0

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0626 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 25/11/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 11/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/0411 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/0411 December 2004 NC INC ALREADY ADJUSTED 25/11/04

View Document

11/12/0411 December 2004 £ NC 2500000/3500000 25/1

View Document

11/12/0411 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 11/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 09/07/01

View Document

12/01/0412 January 2004 £ NC 1250000/2000000 05/12/02

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 24/11/03

View Document

12/01/0412 January 2004 £ NC 2000000/2500000 24/1

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 05/12/02

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 09/07/01

View Document

24/12/0324 December 2003 AUDITOR'S RESIGNATION

View Document

02/07/032 July 2003 RETURN MADE UP TO 11/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/0222 December 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 09/07/01

View Document

09/07/029 July 2002 £ NC 750000/1250000 09/0

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 11/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/028 April 2002 SHARES AGREEMENT OTC

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 11/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: HERON HOUSE OAKS BUSINESS PARK CREWE ROAD MANCHESTER M23 9HZ

View Document

19/06/0119 June 2001 PROSPECTUS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: SCOTSCROFT BUILDING TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2RY

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 11/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 07/01/00

View Document

14/01/0014 January 2000 NC INC ALREADY ADJUSTED 07/01/00

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 £ NC 539000/750000 07/01/00

View Document

13/01/0013 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/99

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: UNIT 8 SAINT GEORGES COURT HANOVER BUSINESS PARK ALTRINCHAM CHESHIRE WA145UA

View Document

04/11/994 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/98

View Document

04/11/994 November 1999 RE SHARE SCHEME 01/12/98

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: TOFT HALL KNUTSFORD WA16 9PD

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/97

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 VARYING SHARE RIGHTS AND NAMES 29/12/97

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 11/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/12/9627 December 1996 LISTING OF PARTICULARS

View Document

17/12/9617 December 1996 ALTER MEM AND ARTS 12/12/96

View Document

17/12/9617 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/96

View Document

17/12/9617 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 11/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/968 July 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 30/06/96

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

02/05/962 May 1996 ALTER MEM AND ARTS 26/04/96

View Document

02/05/962 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

02/05/962 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/96

View Document

24/04/9624 April 1996 £ NC 300000/539000 15/04/96

View Document

24/04/9624 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/96

View Document

24/04/9624 April 1996 NC INC ALREADY ADJUSTED 15/04/96

View Document

04/04/964 April 1996 PROSPECTUS

View Document

31/03/9631 March 1996 ALTER MEM AND ARTS 22/03/96

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 11/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/955 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

05/04/955 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/95

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 AUTH SECT 95 REVOKED 29/07/94

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 COMPANY NAME CHANGED TEPNEL DIAGNOSTICS PLC CERTIFICATE ISSUED ON 11/08/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: DICKINSON HOUSE DICKINSON STREET MANCHESTER M1 4LF

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 11/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 SHARES AGREEMENT OTC

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 ARTICLES OF ASSOCIATION

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/09/9229 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9225 September 1992 ADOPT MEM AND ARTS 21/09/92

View Document

25/09/9225 September 1992 NC INC ALREADY ADJUSTED 21/09/92

View Document

25/09/9225 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/92

View Document

25/09/9225 September 1992 PROSPECTUS

View Document

22/09/9222 September 1992 APPLICATION COMMENCE BUSINESS

View Document

22/09/9222 September 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: G19 UNIVERSITY OF MANCHESTER INSTITUTE OF SCIENCE&TECHNOLOGY MANCHESTER

View Document

17/08/9217 August 1992 COMPANY NAME CHANGED FARAS DIAGNOSTICS PLC CERTIFICATE ISSUED ON 18/08/92

View Document

11/06/9211 June 1992 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