UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED

Company Documents

DateDescription
03/08/133 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/133 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/10/124 October 2012 DECLARATION OF SOLVENCY

View Document

04/10/124 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/124 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/123 May 2012 SAIL ADDRESS CREATED

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 SECTION 519

View Document

08/10/108 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

12/11/0812 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR CLAUDE STURNI

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED DIDIER CHARLES KAUFFER

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED DANIEL ABRAM MILEWICH

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY RUDIN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

13/03/0813 March 2008 SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

06/08/076 August 2007 SECTION 394

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: G OFFICE CHANGED 31/08/06 20/22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 21 ST THOMAS STREET BRISTOL AVON BS1 1JS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED CYTOMYX LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 6-7 TECHNOPARK CAMBRIDGE CAMBRIDGESHIRE CB5 8PB

View Document

30/09/0530 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 6-7 TECHNO PARK NEWMARKET ROAD CAMBRIDGE CB5 8PB

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: G OFFICE CHANGED 31/08/01 140 CAMBRIDGE SCIENCE PARK CAMBRIDGE CB4 4GF

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: G OFFICE CHANGED 21/05/01 24/25 SIGNET COURT NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED DISCOVERGEN LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED CAMBRIDGE BIOSCIENCE LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: G OFFICE CHANGED 19/12/96 3 THE ORCHARDS GREAT SHELFORD CAMBRIDGE CB2 5AB

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/10/9616 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED ANTIGENIX LTD CERTIFICATE ISSUED ON 12/04/96

View Document

19/03/9619 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996

View Document

21/09/9521 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9521 September 1995 Incorporation

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