CIS GENOMICS LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/09/2320 September 2023 Return of final meeting in a members' voluntary winding up

View Document

02/12/222 December 2022 Register inspection address has been changed to 5 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA

View Document

10/11/2210 November 2022 Declaration of solvency

View Document

10/11/2210 November 2022 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to 30 Finsbury Square London EC2A 1AG on 2022-11-10

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Appointment of a voluntary liquidator

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED THE DOCTORS ORGANISATION FOR CLINICAL STUDIES LIMITED
CERTIFICATE ISSUED ON 30/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED / 14/01/2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM
29 WARWICK ROAD
COVENTRY
WEST MIDLANDS
CV1 2ES

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME COVENTRY LIMITED / 01/01/2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEP / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARDSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND PRUDO-CHLEBOSZ / 17/11/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PRIME COVENTRY LIMITED

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY GREYFRIARS SECRETARIES LIMITED

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 GBP NC 1000/50000
15/10/2008

View Document

19/12/0819 December 2008 NC INC ALREADY ADJUSTED 15/10/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED CLIVE RICHARDSON

View Document

04/07/084 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 COMPANY NAME CHANGED
LABNET INFORMATION LIMITED
CERTIFICATE ISSUED ON 04/03/05

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM:
58 WIMPOLE STREET
LONDON
W1M 8LQ

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/025 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM:
1 PARK ROW
LEEDS
LS1 5AB

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED
PINCO 1637 LIMITED
CERTIFICATE ISSUED ON 19/07/01

View Document

23/05/0123 May 2001 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