PROVALIS DIAGNOSTICS LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/12/05; NO CHANGE OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 AUDITOR'S RESIGNATION

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED CORTECS DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 ALTER MEM AND ARTS 30/06/98

View Document

22/07/9822 July 1998 S366A DISP HOLDING AGM 30/06/98

View Document

22/07/9822 July 1998 S252 DISP LAYING ACC 30/06/98

View Document

22/07/9822 July 1998 S386 DISP APP AUDS 30/06/98

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: G OFFICE CHANGED 04/07/98 THE OLD BLUE SCHOOL LOWER SQUARE ISLEWORTH MIDDLESEX TW7 6RL

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

04/07/984 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/03/9411 March 1994

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993

View Document

15/01/9315 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992

View Document

25/10/9125 October 1991

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/916 February 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/02/916 February 1991

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/04/9019 April 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

23/01/9023 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED THAMES GENELINK LIMITED CERTIFICATE ISSUED ON 11/11/88

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 SECRETARY RESIGNED

View Document

08/06/888 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 SECRETARY RESIGNED

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

21/09/8721 September 1987 NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: G OFFICE CHANGED 21/09/87 SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2

View Document

27/08/8727 August 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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