IMMOGENICS LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/128 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

03/04/123 April 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

23/04/1023 April 2010 ORDER OF COURT TO WIND UP

View Document

22/04/1022 April 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR VINOD KHANNA

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR KAMAL BENGOUGAM

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR BARRY BURLES

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LENTON

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER LENTON

View Document

11/06/0811 June 2008 DIV

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY KT18 5AD

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 07/01/05

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 07/01/05

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

04/12/024 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0229 November 2002 COMPANY NAME CHANGED BLOOD TESTING LIMITED CERTIFICATE ISSUED ON 29/11/02

View Document

25/11/0225 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/11/0222 November 2002

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED DOWNMILL LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

17/09/0217 September 2002 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