MINOS BIOSYSTEMS LIMITED

Company Documents

DateDescription
18/11/1118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 APPLICATION FOR STRIKING-OFF

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

27/05/1027 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 27 October 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 27 October 2008

View Document

08/01/098 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/089 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/07

View Document

27/07/0727 July 2007 £ NC 442500/542500 13/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/06

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/05

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NC INC ALREADY ADJUSTED 11/11/03

View Document

07/02/057 February 2005 NC INC ALREADY ADJUSTED 11/11/03

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 NC INC ALREADY ADJUSTED 11/11/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/02

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/10/01

View Document

25/05/0225 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0225 May 2002 NC INC ALREADY ADJUSTED 10/04/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 £ NC 300000/362500 10/04

View Document

25/05/0225 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/011 August 2001 NC INC ALREADY ADJUSTED 16/07/01

View Document

01/08/011 August 2001 £ NC 200000/300000 16/07/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 27/10/00

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 27/10/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/10/004 October 2000 REDESIGNATION OF 2 £1 28/09/00

View Document

04/10/004 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/004 October 2000 ADOPT ARTICLES 28/09/00

View Document

04/10/004 October 2000 NC INC ALREADY ADJUSTED 28/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/992 September 1999 Memorandum and Articles of Association

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 COMPANY NAME CHANGED M M & S (2545) LIMITED CERTIFICATE ISSUED ON 02/06/99

View Document

27/05/9927 May 1999 ALTER MEM AND ARTS 24/05/99

View Document

27/05/9927 May 1999 ADOPT MEM AND ARTS 24/05/99

View Document

28/04/9928 April 1999 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