CML BIOTECH LIMITED

Company Documents

DateDescription
27/09/1227 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/06/1227 June 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM KETTOCK LODGE, CAMPUS 2 ABERDEEN SCIENCE PARK ABERDEEN AB22 8GU

View Document

25/10/1125 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEWIS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIRIE

View Document

10/02/1110 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SWIFT / 30/09/2010

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1025 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PETER AWDAS LEWIS / 02/10/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 VARY SHARE RIGHTS/NAME 08/01/2009 ADOPT ARTICLES 08/01/2009

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

06/08/086 August 2008 DIRECTOR RESIGNED MARTIN BARNES

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED RUPERT PETER AWDAS LEWIS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED RAYMOND PIRIE

View Document

10/06/0810 June 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DEC MORT/CHARGE *****

View Document

20/02/0820 February 2008 DEC MORT/CHARGE *****

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 13 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 5 CARDEN PLACE ABERDEEN AB10 1UT

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

27/05/0527 May 2005 PARTIC OF MORT/CHARGE *****

View Document

21/04/0521 April 2005 PARTIC OF MORT/CHARGE *****

View Document

20/04/0520 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0520 April 2005 ALTER MEMORANDUM 19/04/05 ADOPT ARTICLES 19/04/05

View Document

20/04/0520 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 � NC 20000/200000 18/04

View Document

13/03/0513 March 2005 � NC 100/20000 09/03/

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 29 BEACONSFIELD PLACE ABERDEEN AB15 4AB

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information