IDS BIOLABS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR CIARAN MURRAY

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
PARKWAY 2 PARKWAY BUSINESS CENTRE
PRINCESS PARKWAY
MANCHESTER
M14 7LU

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 09/07/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
SKELTON HOUSE MANCHESTER SCIENCE PARK
LLOYD STREET NORTH
MANCHESTER
M15 6SH

View Document

23/04/1423 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR GWEN ASTON

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED GWEN ASTON

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURRAY / 10/02/2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY BRENDAN BRENNAN

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 10/02/2013

View Document

18/02/1318 February 2013 SECRETARY APPOINTED ERINA FOX

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA WHALVIN

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED CIARAN MURRAY

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'DWYER

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREY

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MICHAEL GLEESON

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JULIA WHALVIN

View Document

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

View Document

06/06/116 June 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 119 LOOSELEIGH LANE DERRIFORD PLYMOUTH PL6 5HH

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED BRIAN O'DWYER

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED THOMAS FREY

View Document

12/10/0912 October 2009 SECRETARY APPOINTED BRENDAN BRENNAN

View Document

12/10/0912 October 2009 AUDITOR'S RESIGNATION

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLINSON

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR MAURICE CROSS

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR BINOY GARDI

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR KIRAN MARTHAK

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR APURVA SHAH

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY BINOY GARDI

View Document

21/07/0921 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED VEEDA LABORATORIES LIMITED CERTIFICATE ISSUED ON 16/07/09; RESOLUTION PASSED ON 08/07/2009

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/06/0717 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED PARTNERS IN CLINICAL RESEARCH LI MITED CERTIFICATE ISSUED ON 28/10/05; RESOLUTION PASSED ON 20/10/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 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