ONCOPROBE LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 ORDER OF COURT TO WIND UP

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: BEECHWOOD 42 GREBE CLOSE POYNTON STOCKPORT CHESHIRE SK12 1HU

View Document

10/04/1310 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR ASHLEY TATHAM

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR JAMES BRISTOW

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOU / 17/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEAREY / 17/03/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM THE INCUBATOR BUILDING 48 GRAFTON STREET MANCHESTER M13 9XX

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED JAMES BRISTOW

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DAVID LAWRENCE PRIDDEN

View Document

16/04/0816 April 2008 DIRECTOR RESIGNED CLIVE ROWLAND

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: THE FAIRBAIRN BUILDING 72 SACKVILLE STREET MANCHESTER M60 1QD

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/07/07

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 17/03/06; CHANGE OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 17/03/05; CHANGE OF MEMBERS

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 CONVE 03/09/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 05/04/01

View Document

17/04/0117 April 2001 � NC 1000/117439 05/04

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 ADOPTARTICLES09/12/99

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1XX

View Document

29/12/9929 December 1999 ADOPTARTICLES09/12/99

View Document

29/12/9929 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9929 December 1999 S-DIV 09/12/99

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED EVER 1132 LIMITED CERTIFICATE ISSUED ON 26/05/99; RESOLUTION PASSED ON 17/05/99

View Document

17/03/9917 March 1999 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