MUREX BIOTECH LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Ross Iain Campbell as a director on 2025-04-25

View Document

30/04/2530 April 2025 Termination of appointment of Neil Harris as a director on 2025-04-25

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of John Arthur Mccoy Jr as a director on 2023-10-15

View Document

25/10/2325 October 2023 Appointment of Mrs Alison Elizabeth Davies as a director on 2023-10-15

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

27/09/2227 September 2022 Appointment of John Arthur Mccoy Jr as a director on 2022-09-19

View Document

27/09/2227 September 2022 Termination of appointment of Karen Ann Krammer as a director on 2022-09-19

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR MICHAEL ROBERT KENDALL CLAYTON

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MRS KAREN ANN KRAMMER

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MOUNTRICHAS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOOR

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR GEORGIOS MOUNTRICHAS

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARY HALL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR. NEIL HARRIS

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBOTT LABORATORIES LTD

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM ABBOTT LABORATORIES LTD VANWALL ROAD MAIDENHEAD SL6 4XE ENGLAND

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR KEVAN GOGAY

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY SIMON NORRINGTON

View Document

26/08/1626 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

26/08/1626 August 2016 SAIL ADDRESS CREATED

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM CENTRAL ROAD TEMPLE HILL DARTFORD KENT DA1 5LR

View Document

09/06/169 June 2016 SECOND FILING FOR FORM TM01

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR BRIAN YOOR

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREYMAN

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON

View Document

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR GARY JAMES HALL

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR CIARAN CORCORAN

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED DR PETER JOHN MORGAN

View Document

08/01/158 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 AUDITOR'S RESIGNATION

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED CIARAN CORCORAN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN MOLITOR

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS REARDON

View Document

25/01/1225 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

07/01/117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR THOMAS REARDON

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY STEWART

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RANKIN

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED STEFAN NORBET MOLITOR

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR SHARON BRACKEN

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 NC INC ALREADY ADJUSTED 25/08/06

View Document

30/11/0630 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0630 November 2006 £ NC 100/60000000 25/

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/051 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 APPOINMENT ACCEPTED 17/08/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 RESIGNATION OF DIRECTOR 22/07/04

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 GUARANTEE(NAT WEST BANK 16/01/01

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 AUDITORS APPT 22/12/99

View Document

04/01/004 January 2000 AUDITOR'S RESIGNATION

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 COMPANY NAME CHANGED MUREX DIAGNOSTICS BRANCHES LIMIT ED CERTIFICATE ISSUED ON 01/02/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9419 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: TEMPLE HILL DARTFORD KENT DA1 5AH

View Document

05/05/925 May 1992 COMPANY NAME CHANGED BCW BRANCHES LIMITED CERTIFICATE ISSUED ON 05/05/92

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

27/01/9227 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED ALNERY NO. 1150 LIMITED CERTIFICATE ISSUED ON 13/01/92

View Document

12/12/9112 December 1991 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