DASSAULT SYSTEMES BIOVIA LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM UNIT 334 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WN

View Document

09/07/199 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/199 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHINGMAN

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PETER DOUGLAS JACKSON

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JANE JENKINS

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEIF PEDERSEN

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED JOHN HOWARD KITCHINGMAN

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED LEIF ERIK PEDERSEN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR SCIPIO CARNECCHIA

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SCIPIO MAXIMUS CARNECCHIA / 15/03/2017

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/166 April 2016 SAIL ADDRESS CREATED

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED JANE JENKINS

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC PALMER

View Document

01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1514 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SCOTT PALMER / 24/11/2014

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED ACCELRYS LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY ANNA ROPER

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIRAINO

View Document

24/10/1424 October 2014 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR ERIC SCOTT PALMER

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED SCIPIO MAXIMUS CARNECCHIA

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY PIRAINO

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COMPTON

View Document

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR RICHARD ALAN COMPTON

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOMMERS

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUZZELL

View Document

10/12/1010 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JUDE SOMMERS / 24/11/2009

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CHRISTINE BUZZELL / 01/10/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA KATHARINA ROPER / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHRISTINE BUZZELL / 01/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA KATHARINA ROPER / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JUDE SOMMERS / 24/11/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 240-250 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED MOLECULAR SIMULATIONS LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9719 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/02/9619 February 1996 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: ST.JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE. CB4 4WS

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 AUDITOR'S RESIGNATION

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 COMPANY NAME CHANGED CAMBRIDGE MOLECULAR DESIGN LIMIT ED CERTIFICATE ISSUED ON 29/04/92

View Document

28/04/9228 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 06/05/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: 19 NORFOLK ROAD ST JOHNS WOOD LONDON NW8 6H6

View Document

05/02/915 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 NC INC ALREADY ADJUSTED

View Document

18/09/8918 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/89

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED NANTPARK LIMITED CERTIFICATE ISSUED ON 14/04/89

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/89

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX, EN1 1QU

View Document

17/03/8917 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8917 March 1989 ALTER MEM AND ARTS 071288

View Document

07/12/887 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information