GILSON PIPETTE SERVICE LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
BEDFORD I-LAB STANNARD WAY
BEDFORD
BEDFORDSHIRE
MK44 3RZ

View Document

08/01/148 January 2014 COMPANY NAME CHANGED PIPETTE SERVICE CENTRE UK LIMITED
CERTIFICATE ISSUED ON 08/01/14

View Document

08/01/148 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1311 November 2013 COMPANY NAME CHANGED DELSARO SCIENTIFIC SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 11/11/13

View Document

30/10/1330 October 2013 SECRETARY APPOINTED STEPHEN JOHN WEST

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY BARRY COE

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRA ROBLETT

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED PETER TUDOR

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM
BEDFORD I-LAB STANNARD WAY
PRIORY BUSINESS PARK
BEDFORD
BEDFORDSHIRE
MK44 3RZ
ENGLAND

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
THE SHARMAN LAW BUILDING 1 HARPUR STREET
BEDFORD
BEDFORDSHIRE
MK40 1PF
UNITED KINGDOM

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 01/12/11 FULL LIST AMEND

View Document

16/01/1216 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ROBLETT / 01/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANET ROBLETT / 01/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN REDFERN / 01/12/2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL ROBLETT

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR BARRY COE

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBLETT

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID REDFERN

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, G 11 BEDFORD I-LAB, PRIORY BUSINESS PARK STANNAD WAY, BEDFORD, BEDFORDSHIRE, MK44 3RZ

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
15 HOME FARM, LUTON HOO ESTATE, LUTON, BEDS, LU1 3TD

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0423 January 2004 ARTICLES OF ASSOCIATION

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM:
MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 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