STEM CELL SCIENCES (UK) LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH STRATTON / 09/04/2011

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGLYNN / 09/04/2011

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1112 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGLYNN / 11/10/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KENNETH STRATTON / 11/10/2011

View Document

04/10/104 October 2010 09/08/10 NO CHANGES

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 RETURN MADE UP TO 09/08/09; NO CHANGE OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY APPOINTED KENNETH STRATTON

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MARTIN MCGLYNN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY ERNESTO REGGIANI

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR RIDDELL

View Document

24/04/0924 April 2009 RESIGNATION OF AUDITORS - SECTION 519

View Document

07/04/097 April 2009 AUDITORS RESIGNATION

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ALLSOPP

View Document

14/02/0914 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER MOUNTFORD

View Document

09/10/089 October 2008 DIRECTOR APPOINTED DR ALASTAIR JAMES RIDDELL

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN FURBER

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR HUGH ILYINE

View Document

08/09/088 September 2008 SECRETARY APPOINTED MR ERNESTO GIORGIO REGGIANI

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM ROGER LAND BUILDING KINGS BUILDINGS WEST MAINS ROAD EDINBURGH MIDLOTHIAN EH9 3JQ

View Document

06/09/076 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: BARCLAY & CO MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SH

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: BARCLAY & CO CARRIDEN BONESS WEST LOTHIAN EH51 9SF

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 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