ENZACTA R & D LIMITED

Company Documents

DateDescription
02/08/132 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/132 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/11/1222 November 2012 DECLARATION OF SOLVENCY

View Document

22/11/1222 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1222 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER MADDOX

View Document

22/02/1222 February 2012 SECRETARY APPOINTED LYGIA JANE JONES

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY MADDOX / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL CHRISTIE / 12/01/2010

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM
BTG PLC
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE SODEN

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SODEN / 16/03/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLF SODERSTROM / 16/03/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAKIN / 16/03/2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
C/O PROTHERICS PLC
THE HEATH BUSINESS & TECHNICAL
PARK, RUNCORN
CHESHIRE
WA7 4QX

View Document

25/03/0925 March 2009 SECRETARY APPOINTED PETER GEOFFREY MADDOX

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY JULIE VICKERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DR PAMELA LOUISE MAKIN

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED CHRISTINE HELEN SODEN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HEATH

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM:
N/A
THE HEATH BUSINESS & TECHNICAL
PARK, RUNCORN
CHESHIRE WA7 4QX

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM:
C/O PROTHERICS PLC
THE HEATH BUSINESS & TECHNICAL
PARK, RUNCORN
CHESHIRE WA7 4QF

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

16/08/0316 August 2003 SECRETARY RESIGNED

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM:
SAINT JAMESS COURT
BROWN STREET
MANCHESTER
GREATER MANCHESTER M2 2JF

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
BUILDING 115
PORTON DOWN SCIENCE PARK
SALISBURY
WILTSHIRE SP4 0JQ

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM:
3RD FLOOR
55 GOWER STREET
LONDON
WC1E 6HQ

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998

View Document

04/08/984 August 1998 COMPANY NAME CHANGED
AEPACT LIMITED
CERTIFICATE ISSUED ON 04/08/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/12/975 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/9719 June 1997 ￯﾿ᄑ NC 100800/100000
16/06/97

View Document

19/06/9719 June 1997 ADOPT MEM AND ARTS 16/06/97

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/03/9726 March 1997 AMENDING 88(2)

View Document

26/03/9726 March 1997 AMENDING 88(2)

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/10/96

View Document

19/11/9619 November 1996 SECT 320 24/10/96

View Document

19/11/9619 November 1996 VARYING SHARE RIGHTS AND NAMES 24/10/96

View Document

19/11/9619 November 1996 NC INC ALREADY ADJUSTED 24/10/96

View Document

19/11/9619 November 1996 ADOPT MEM AND ARTS 24/10/96

View Document

14/11/9614 November 1996 ￯﾿ᄑ NC 100000/100800
24/10/96

View Document

14/11/9614 November 1996 S-DIV
24/10/96

View Document

14/11/9614 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995

View Document

28/07/9528 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995

View Document

28/07/9528 July 1995

View Document

28/07/9528 July 1995

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 Incorporation

View Document

06/07/956 July 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