LECTUS THERAPEUTICS LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
1 PORTLAND STREET
MANCHESTER
M1 3BE

View Document

15/11/1215 November 2012 AUD RESG

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1225 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTOINE PAPIERNIK-BERKHAUER

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/11/1114 November 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE BENJAMIN PAPIERNIK-BERKHAUER / 14/10/2011

View Document

04/11/114 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 RE-SECTION 519

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWIN MOSES

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR GRAHAM ANGUS HONE

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN WALLWORK / 10/01/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
123 DEANSGATE
MANCHESTER
GREATER MANCHESTER
M3 2BU

View Document

02/11/102 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REMOVAL OF ARTICLES OF ASSOCIATION. NOW ON CORRECT FILE OF 7368394

View Document

08/10/108 October 2010 CONVERT SHARES 18/09/2010

View Document

30/09/1030 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/08/1020 August 2010 PREVSHO FROM 30/04/2010 TO 28/02/2010

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HILL

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT MUTEL

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOULD

View Document

09/12/099 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/06/098 June 2009 NC INC ALREADY ADJUSTED 01/05/09

View Document

08/06/098 June 2009 GBP NC 28876.4/29858.702
01/05/2009

View Document

13/05/0913 May 2009 PREVSHO FROM 31/07/2009 TO 30/04/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED PROFESSOR RAYMOND GEORGE HILL

View Document

21/10/0821 October 2008 ALTER ARTICLES 23/09/2008

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

15/10/0815 October 2008 NC INC ALREADY ADJUSTED
10/06/2008

View Document

15/10/0815 October 2008 GBP NC 24954.83/28876.4
03/07/08

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED DR EDWIN MOSES

View Document

04/09/084 September 2008 PREVSHO FROM 31/10/2008 TO 31/07/2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE ATTRIDGE

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

09/02/069 February 2006 ARTICLES OF ASSOCIATION

View Document

03/02/063 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/063 February 2006 ￯﾿ᄑ NC 200/24954828
30/

View Document

03/02/063 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 S-DIV
30/12/05

View Document

03/02/063 February 2006 NC INC ALREADY ADJUSTED
30/12/05

View Document

03/02/063 February 2006 SUB DIVISION 30/12/05

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0530 September 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0530 September 2005 NC INC ALREADY ADJUSTED 16/09/05

View Document

30/09/0530 September 2005 SHARES AGREEMENT OTC

View Document

30/09/0530 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0313 June 2003 COMPANY NAME CHANGED
INTERACTION PHARMACEUTICALS LIMI
TED
CERTIFICATE ISSUED ON 13/06/03

View Document

05/06/035 June 2003 ARTICLES OF ASSOCIATION

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0325 March 2003 ￯﾿ᄑ NC 100/200
05/02/03

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED
05/02/03

View Document

07/03/037 March 2003 COMPANY NAME CHANGED
FLEETNESS 327 LIMITED
CERTIFICATE ISSUED ON 07/03/03

View Document

15/10/0215 October 2002 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