JOINTANALYSIS LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
C/O PROFESSOR JUSTIN COBB
5 DEVONSHIRE PLACE
LONDON
W1G 6HL
UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HICKSON

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED PROFESSOR JUSTIN COBB

View Document

11/03/1011 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HICKSON / 01/10/2009

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR ALISTER JAMES HART

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD

View Document

18/11/0918 November 2009 05/10/09 STATEMENT OF CAPITAL GBP 99

View Document

18/11/0918 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED PROSTATICS LTD
CERTIFICATE ISSUED ON 23/06/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
LVL. 12, ELECT. ENGINEERING
BLDG,, IMPERIAL COLLEGE
LONDON
SW7 2AZ

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/08/071 August 2007 COMPANY NAME CHANGED
PROSTATIX LTD.
CERTIFICATE ISSUED ON 01/08/07

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information