APPOINTING AUTHORITY FOR PHASE 1 ETHICS COMMITTEES

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

03/08/123 August 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

18/04/1218 April 2012 04/04/12 NO MEMBER LIST

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONE

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHCROFT

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LILLEYMAN

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR BOB HEPPLE

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 04/04/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD EDMUND ASHCROFT / 04/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN LILLEYMAN / 04/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GENEVRA MERCY RICHARDSON / 04/04/2011

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 04/04/10

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 SECRETARY APPOINTED DR SIOBHAN MCGRATH

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 7200 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ UNITED KINGDOM

View Document

19/05/0919 May 2009 COMPANY BUSINESS 01/05/2009

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY AGNES HIBBERT

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOB HEPPLE / 14/01/2009

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PROFESSOR RICHARD EDMUND ASHCROFT

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BOB HEPPLE / 03/04/2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM CRITCHLEYS CHARTERED ACCOUNTANTS & BUSINESS ADVISERS GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 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