LIFE SCIENCE RESOURCES UNLIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM C/O PERKIN ELMER UK LTD CHALFONT ROAD SEER GREEN BEACONSFIELD HP9 2FX

View Document

11/06/0911 June 2009 SECRETARY APPOINTED ANDREW JOHN CROOK

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CAMPBELL

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ANDREW CAMPBELL

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JOHN LEO HEALY

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM PERKIN ELMER QARC SAXON WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8SL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: PERKIN ELMER HOUSE 204 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0GZ

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 AUDITOR'S RESIGNATION

View Document

23/08/0023 August 2000 STAT RE S394

View Document

16/08/0016 August 2000 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

16/08/0016 August 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/08/0016 August 2000 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

16/08/0016 August 2000 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

16/08/0016 August 2000 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

17/03/0017 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 £ NC 9874/880967 12/02/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 SHARES AGREEMENT OTC

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ALTER MEM AND ARTS 10/10/97

View Document

27/11/9727 November 1997 £ NC 8229/9874 10/10/97

View Document

27/11/9727 November 1997 NC INC ALREADY ADJUSTED 10/10/97

View Document

27/11/9727 November 1997 ALTER MEM AND ARTS 10/10/97

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG

View Document

27/11/9727 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/97

View Document

27/11/9727 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/97

View Document

27/11/9727 November 1997 NC INC ALREADY ADJUSTED 10/10/97

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 NC INC ALREADY ADJUSTED 13/02/97

View Document

24/02/9724 February 1997 £ NC 5760/8229 13/02/97

View Document

24/02/9724 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9724 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/97

View Document

24/02/9724 February 1997 ALTER MEM AND ARTS 13/02/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996

View Document

04/04/964 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/96

View Document

04/04/964 April 1996 SUB DIV SHARES 12/03/96

View Document

04/04/964 April 1996 ADOPT MEM AND ARTS 12/03/96

View Document

04/04/964 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/964 April 1996 NC INC ALREADY ADJUSTED 09/02/96

View Document

04/04/964 April 1996 £ NC 3744/5760 12/03/96

View Document

04/04/964 April 1996 S-DIV 12/03/96

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/96

View Document

01/03/961 March 1996 £ NC 1000/3744 09/02/9

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993

View Document

19/10/9219 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information