ONCOMORPH ANALYSIS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
16/07/1316 July 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
02/04/132 April 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/03/1321 March 2013 | APPLICATION FOR STRIKING-OFF |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1212 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
25/09/1125 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/08/116 August 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK FISHER |
22/02/1122 February 2011 | DIRECTOR APPOINTED DR GORDON WILLIAM DUNCAN MCNEILLY |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, SECRETARY BURY COMPANY SERVICES LIMITED |
19/01/1119 January 2011 | DIRECTOR APPOINTED DR DAVID LIONEL GLYNDWR ROWLANDS |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/07/1026 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURY COMPANY SERVICES LIMITED / 12/07/2010 |
26/07/1026 July 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, DIRECTOR MELVILLE JONES |
16/07/0916 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | ADOPT ARTICLES 12/05/2009 |
16/06/0916 June 2009 | NC INC ALREADY ADJUSTED 12/05/09 |
16/06/0916 June 2009 | GBP NC 165/273 12/05/2009 |
16/06/0916 June 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/06/0916 June 2009 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
05/02/085 February 2008 | ARTICLES OF ASSOCIATION |
05/02/085 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/02/085 February 2008 | NC INC ALREADY ADJUSTED 21/12/07 |
05/02/085 February 2008 | Resolutions |
05/02/085 February 2008 | Resolutions |
05/02/085 February 2008 | Resolutions |
05/02/085 February 2008 | Resolutions |
28/01/0828 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/01/0828 January 2008 | ARTICLES OF ASSOCIATION |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | COMPANY NAME CHANGED GAG267 LIMITED CERTIFICATE ISSUED ON 22/01/08 |
12/07/0712 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/07/0712 July 2007 | Incorporation |
More Company Information
Recently Viewed
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