TISSUE SCIENCE LABORATORIES (UK) LIMITED

Company Documents

DateDescription
06/06/136 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/136 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/10/128 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/128 October 2012 DECLARATION OF SOLVENCY

View Document

08/10/128 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1229 August 2012 CANCEL SHARE PREM A/C 21/08/2012

View Document

29/08/1229 August 2012 STATEMENT BY DIRECTORS

View Document

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 1

View Document

29/08/1229 August 2012 SOLVENCY STATEMENT DATED 21/08/12

View Document

12/04/1212 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHISNALL

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR THOMAS PETER LANGMAID FORD

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS

View Document

26/04/1126 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLOOR

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 23/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE PASCUCCI / 23/04/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR STEPHEN BLOOR

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR BRIAN CHISNALL

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WEISS

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KAPPLES

View Document

19/11/0919 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ORIOL MILLET LOPEZ

View Document

09/02/099 February 2009 DIRECTOR APPOINTED DEBRA REYNOLDS

View Document

17/12/0817 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR JOHN KAPPLES

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MRS JOANNE PASCUCCI

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR MICHELANGELO STEFANI

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR LAWRENCE WEISS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY ORIOL MILLET LOPEZ

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN HUNT

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID JENNINGS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK PAUL

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY APPOINTED ORIOL MILLET LOPEZ

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: ELLENBOROUGH HOUSE WELLINGTON STREE, CHELTENHAM GLOUCESTERSHIRE GL50 1YD

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: GREYHOLME HOUSE 49 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SJ

View Document

28/06/0028 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 COMPANY NAME CHANGED TISSUE SCIENCE LABORATORIES LIMI TED CERTIFICATE ISSUED ON 04/06/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/07/9718 July 1997

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

21/02/9721 February 1997 EXEMPTION FROM APPOINTING AUDITORS 10/02/97

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 4 DOURO ROAD CHELTENHAM GLOUCESTER GL50 2PQ

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 ALTER MEM AND ARTS 24/07/96

View Document

08/08/968 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 S-DIV 24/07/96

View Document

08/08/968 August 1996 SUB DIVIDE SHARES 24/07/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/08/9515 August 1995

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995

View Document

03/07/953 July 1995

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON. SE16 1AA.

View Document

21/04/9521 April 1995 Incorporation

View Document

21/04/9521 April 1995 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