CLONTECH LABORATORIES UK, LTD.

Company Documents

DateDescription
06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEYLON

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY NEYLON

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX ADAMS

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JOHN KONRAD NEAT

View Document

06/07/156 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NEYLON / 06/03/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX ADAMS / 06/03/2009

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHNNY LUNDGREN

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED COUNTRY GENERAL MANAGER ALEX ADAMS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED HANSON

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE ARNOLD

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MR ANTHONY NEYLON

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM:
THE DANBY BUILDING
EDMUND HALLEY ROAD
OXFORD SCIENCE PARK, OXFORD
OXON OX4 4DQ

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
21 BETWEEN TOWNS ROAD, COWLEY
OXFORD
OXFORDSHIRE
OX4 3LY

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

06/07/056 July 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/06/0512 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 AUDITOR'S RESIGNATION

View Document

18/09/0018 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM:
UNIT 2 INTEC 2
WADE ROAD
BASINGSTOKE
HAMPSHIRE RG24 8NE

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 30/11/98

View Document

16/12/9816 December 1998 ￯﾿ᄑ NC 100/20000
30/11/98

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM:
UNIT 2 INTEC 2
WADE ROAD
BASINGSTOKE
HAMPSHIRE RG24 8NE

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM:
UNIT 2 INTEC 2
WADE ROAD
BASINGSTOKE
HAMPSHIRE RG24 8NE

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM:
GARRETTS
180 STRAND
LONDON
WC2R 2NN

View Document

22/09/9722 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 S386 DISP APP AUDS 15/08/97

View Document

27/08/9727 August 1997 S252 DISP LAYING ACC 15/08/97

View Document

27/08/9727 August 1997 S366A DISP HOLDING AGM 15/08/97

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM:
ASPECT HOUSE 135/137 CITY ROAD
LONDON
EC1V 1JB

View Document

13/05/9713 May 1997 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