CHAMELEON BIOSURFACES LIMITED

Company Documents

DateDescription
28/03/1328 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/12/1228 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

26/01/1226 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER JOHN PICKETT / 22/12/2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM TAYLOR VINTERS MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

18/01/1218 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/01/1218 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/01/1218 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008961

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 NC INC ALREADY ADJUSTED 11/10/2007

View Document

11/01/1111 January 2011 11/10/07 STATEMENT OF CAPITAL GBP 197.5063

View Document

11/01/1111 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1111 January 2011 FORM 123 11/10/2007

View Document

11/01/1111 January 2011 ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE JOLLIFFE

View Document

03/02/103 February 2010 DIRECTOR APPOINTED GEOFFREY DAVID BEANLAND

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUIR

View Document

14/01/1014 January 2010 04/12/09 NO CHANGES

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE BEECH

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN ROTHMAN

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR YIANNAKIS YIANNI

View Document

05/04/085 April 2008 DIRECTOR APPOINTED PROFESSOR MARTIN ROTHMAN

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/09/078 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/078 September 2007 � NC 398/410 19/04/07

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 19/04/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: G OFFICE CHANGED 15/02/07 JOHN INNES CENTRE NORWICH RESEARCH PARK COLNEY LAN NORWICH NORFOLK NR4 7UH

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 28/06/05

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/12/05; CHANGE OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ARTICLES OF ASSOCIATION

View Document

12/08/0512 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 NC INC ALREADY ADJUSTED 10/06/04

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0424 August 2004 � NC 130/190 10/06/04

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 04/12/03; CHANGE OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 S-DIV 21/03/02

View Document

07/02/037 February 2003 NC INC ALREADY ADJUSTED 21/03/02

View Document

07/02/037 February 2003

View Document

07/02/037 February 2003 Resolutions

View Document

07/02/037 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 Resolutions

View Document

07/02/037 February 2003 Resolutions

View Document

07/02/037 February 2003 SUB DIV 21/03/02

View Document

07/02/037 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 S-DIV 21/03/02

View Document

31/01/0331 January 2003

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003

View Document

31/01/0331 January 2003 � NC 100/130 21/03/02

View Document

31/01/0331 January 2003 NC INC ALREADY ADJUSTED 21/03/02

View Document

31/01/0331 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0331 January 2003 RE-SUBDIVISION 21/03/02

View Document

31/01/0331 January 2003 Resolutions

View Document

31/01/0331 January 2003 Resolutions

View Document

31/01/0331 January 2003 Resolutions

View Document

31/01/0331 January 2003 Resolutions

View Document

31/01/0331 January 2003

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED LEGISLATOR 1558 LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

21/02/0221 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

14/02/0214 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0214 February 2002 S80A AUTH TO ALLOT SEC 01/02/02

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: G OFFICE CHANGED 14/02/02 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

04/12/014 December 2001 Incorporation

View Document

04/12/014 December 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