AKUBIO LIMITED

Company Documents

DateDescription
30/08/1230 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1230 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012

View Document

30/05/1230 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012

View Document

19/09/1119 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 5TH FLOOR EXCHANGE HOUSE 446 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA

View Document

22/03/1022 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2009:AMENDING FORM

View Document

22/03/1022 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2010

View Document

23/09/0923 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2009

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ARCHER

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MACKINTOSH

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY ZICKIE LIM

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MACKNEY

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PETRI VAINIO

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CARR

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BUNTING

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HAINES

View Document

05/09/085 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

05/09/085 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2008

View Document

14/04/0814 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2008

View Document

07/11/077 November 2007 RESULT OF MEETING OF CREDITORS

View Document

19/10/0719 October 2007 STATEMENT OF PROPOSALS

View Document

11/10/0711 October 2007 APPOINTMENT OF ADMINISTRATOR

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

25/09/0725 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 08/08/06

View Document

31/08/0631 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0631 August 2006 SUB DIVIDE 08/08/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NC INC ALREADY ADJUSTED 10/01/06

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 AUDITOR'S RESIGNATION

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NC INC ALREADY ADJUSTED 12/04/05

View Document

19/04/0519 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0519 April 2005 £ NC 150000/168500 12/04

View Document

19/04/0519 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0431 October 2004 NC INC ALREADY ADJUSTED 07/10/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SHARES AGREEMENT OTC

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/038 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 08/01/03; CHANGE OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0220 May 2002 NC INC ALREADY ADJUSTED 13/05/02

View Document

20/05/0220 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SHARES AGREEMENT OTC

View Document

10/08/0110 August 2001 SHARES AGREEMENT OTC

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0124 July 2001 £ NC 10000/25000 12/07/01

View Document

24/07/0124 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0124 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0124 July 2001 NC INC ALREADY ADJUSTED 12/07/01

View Document

17/07/0117 July 2001 £ NC 4050/10000 06/07/

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

17/07/0117 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 06/07/01

View Document

10/07/0110 July 2001 £ NC 1000/4050 02/07/0

View Document

10/07/0110 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 02/07/01

View Document

10/07/0110 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0110 July 2001 S-DIV 02/07/01

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED AKUSENSE LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED M&R 814 LIMITED CERTIFICATE ISSUED ON 20/04/01

View Document

08/01/018 January 2001 Incorporation

View Document

08/01/018 January 2001 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