DISECT SYSTEMS LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 30/03/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 30/03/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

07/06/137 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 TERMINATE DIR APPOINTMENT

View Document

06/09/126 September 2012 TERMINATE SEC APPOINTMENT

View Document

17/07/1217 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY MARK SMYTH

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SMYTH

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DR CHRISTOPER WINTER

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR MARK PAUL SMYTH

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM MARTLESHAM INNOVATION CENTRE ADASTRAL PARK MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RE UNITED KINGDOM

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BELL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY KEITH BEACHAM

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BEACHAM

View Document

25/01/1125 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MR MARK PAUL SMYTH

View Document

21/01/1121 January 2011 Annual return made up to 27 May 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED IAN HETHERINGTON KENNETH SCOTT

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN HETHERINGTON KENNETH SCOTT / 01/10/2009

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR DEREK KEITH BRINKLEY

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TAYLOR HEATLEY / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY DUNCAN BELL / 01/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR KEITH DAVID BEACHAM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY GABRIEL FLORENTIN LEE

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MR KEITH DAVID BEACHAM

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEATLEY / 26/05/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BELL / 26/05/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / GABRIEL FLORENTIN LEE / 26/05/2008

View Document

16/11/0716 November 2007 NC INC ALREADY ADJUSTED 20/09/07

View Document

16/11/0716 November 2007 � NC 1000/100000 20/09

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 ALLOT 99 SHARES EACH 07/11/06

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information