POLYGNOSTICS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/03/1329 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/03/1120 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN MARK OLDALE / 01/03/2011

View Document

20/03/1120 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MARK OLDALE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN VAN REENEN / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAM GODDEN / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON OLDALE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR BRUCE HOLE / 18/03/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: G OFFICE CHANGED 29/12/06 LITTLE COOPERS COOPERS HILL, EVERSLEY HOOK HAMPSHIRE RG27 0QA

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: G OFFICE CHANGED 02/09/03 2 LUXBOROUGH TOWER LUXBOROUGH STREET LONDON W1U 5BP

View Document

21/03/0321 March 2003 RETURN MADE UP TO 23/02/03; NO CHANGE OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: G OFFICE CHANGED 16/10/02 86 SAINT THOMAS STREET WELLS SOMERSET BA5 2UZ

View Document

27/03/0227 March 2002 RETURN MADE UP TO 23/02/02; CHANGE OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0118 January 2001 � NC 10000/12000 08/10/

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 08/10/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SHARES AGREEMENT OTC

View Document

24/07/0024 July 2000 � NC 1000/10000 28/06/

View Document

07/07/007 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/005 July 2000 S-DIV 28/06/00

View Document

05/07/005 July 2000 COMPANY NAME CHANGED TRAVELGNOSTICS LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

23/02/0023 February 2000 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