LEEDS REPRODUCTIVE BIOSCIENCE LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1111 April 2011 APPLICATION FOR STRIKING-OFF

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/1022 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MPX DEVELOPMENTS LIMITED / 31/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HILLHOUSE / 31/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINAY SHARMA / 31/01/2010

View Document

22/04/1022 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 31/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 31/01/2010

View Document

20/08/0920 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN GILHAM

View Document

02/06/092 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MPX DEVELOPMENTS LIMITED

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR LYNDON JUDD

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY APPOINTED IP2IP0 SERVICES LIMITED

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TECHTRAN LIMITED LOGGED FORM

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 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