MODE DIAGNOSTICS LIMITED

Company Documents

DateDescription
06/05/156 May 2015 ADOPT ARTICLES 27/02/2015

View Document

31/03/1531 March 2015 ADOPT ARTICLES 27/02/2015

View Document

30/03/1530 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ARTICLES OF ASSOCIATION

View Document

24/03/1524 March 2015 ADOPT ARTICLES 27/02/2015

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/03/156 March 2015 SECOND FILING WITH MUD 10/02/14 FOR FORM AR01

View Document

05/03/155 March 2015 SECOND FILING FOR FORM SH01

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENINGTON

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HEANEY

View Document

03/12/143 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MICHAEL GEOFFREY PENINGTON

View Document

04/03/144 March 2014 ADOPT ARTICLES 31/01/2014

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/01/146 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1326 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED DR JOHN BROWN

View Document

14/06/1214 June 2012 ADOPT ARTICLES 30/05/2012

View Document

11/05/1211 May 2012 SECOND FILING WITH MUD 10/02/12 FOR FORM AR01

View Document

04/05/124 May 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1127 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 13 THE SQUARE UNIVERSITY AVENUE GLASGOW LANARKSHIRE G12 8QQ

View Document

06/04/116 April 2011 DIRECTOR APPOINTED DR HELEN MARGARET SHAW

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DR. PAUL JAMES HEANEY

View Document

27/08/1027 August 2010 ADOPT ARTICLES 02/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASON

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED WIRELESS BIODEVICES LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED DR WILLIAM THOMAS MASON

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WOOD

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/02/0715 February 2007 SHARES SUB DIVIDED 13/02/07

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0715 February 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

15/02/0715 February 2007 S-DIV 13/02/07

View Document

15/02/0715 February 2007 � NC 1000/2000 13/02/0

View Document

15/02/0715 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED DUNWILCO (1328) LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

10/02/0610 February 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


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