REPLIZYME LIMITED

Company Documents

DateDescription
01/07/101 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/101 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2010

View Document

01/04/101 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/02/1022 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2010

View Document

07/09/097 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2009

View Document

13/08/0813 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/0813 August 2008 STATEMENT OF AFFAIRS/4.19

View Document

13/08/0813 August 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM GENESIS 2 YORK SCIENCE PARK UNIVERSITY ROAD, HESLINGTON YORK YO10 5DQ

View Document

24/04/0824 April 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 02/06/06

View Document

06/07/066 July 2006 £ NC 5000000/6000000 02/0

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 CONSO 21/12/04

View Document

25/04/0525 April 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: C/O YORK COLLEGE BIOSCIENCE L201 TADCASTER ROAD YORK NORTH YORKSHIRE Y024 1UA

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 25/03/02; CHANGE OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 175 WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 3AR

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 ADOPT ARTICLES 20/09/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

25/03/9925 March 1999 Incorporation

View Document

25/03/9925 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