AUTOGEN BIOCLEAR UK LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 08/01/2013

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE UK LIMITED / 19/11/2009

View Document

01/12/091 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECT 175 CA 2006 22/10/2009

View Document

16/11/0916 November 2009 CORPORATE DIRECTOR APPOINTED SOURCE BIOSCIENCE (DIRECTORS) LIMITED

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MEDICAL SOLUTIONS (DIRECTORS) LIMITED

View Document

16/11/0916 November 2009 CORPORATE SECRETARY APPOINTED SOURCE BIOSCIENCE UK LIMITED

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/096 November 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED DR NICHOLAS WATSON ASH

View Document

03/12/083 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MEDICAL SOLUTIONS (DIRECTORS) LIMITED

View Document

07/04/087 April 2008 SECRETARY APPOINTED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM HOLLY DITCH FARM MILE ELM CALNE WILTSHIRE SN11 0PY

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JANE LEAR

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER LEAR

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 COMPANY NAME CHANGED BIOCLEAR UK LIMITED CERTIFICATE ISSUED ON 29/11/94

View Document

25/11/9425 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/12/936 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 S386 DISP APP AUDS 01/11/93

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: G OFFICE CHANGED 25/09/92 116 NEW ROAD NORTH ASCOT BERKSHIRE SL5 8QH

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE SHORT FROM 10/05 TO 30/04

View Document

12/12/9112 December 1991 19/11/91 FULL LIST NOF AMEND

View Document

29/11/9129 November 1991 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 10/05

View Document

12/12/9012 December 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 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