GENVAX LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/08/1115 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/02/109 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008741,00008938

View Document

09/02/109 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/02/109 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM THE BIOSCIENCE INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED DAVID BEST

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 SUBDIVISION 04/06/04

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

16/06/0416 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0416 June 2004 � NC 1000/2000 04/06/0

View Document

16/06/0416 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0416 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/0416 June 2004 S-DIV 04/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED NATRAMED LIMITED CERTIFICATE ISSUED ON 20/01/04; RESOLUTION PASSED ON 19/01/04

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 S366A DISP HOLDING AGM 04/02/02 S252 DISP LAYING ACC 04/02/02 S386 DISP APP AUDS 04/02/02

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 COMPANY NAME CHANGED M&R 823 LIMITED CERTIFICATE ISSUED ON 06/07/01; RESOLUTION PASSED ON 03/07/01

View Document

19/04/0119 April 2001 Incorporation

View Document

19/04/0119 April 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