MOBIOUS GENOMICS LIMITED

Company Documents

DateDescription
27/10/0827 October 2008 ORDER OF COURT TO WIND UP

View Document

23/10/0823 October 2008 ORDER OF COURT TO WIND UP

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 RETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED
10/06/05

View Document

25/07/0625 July 2006 � NC 2000/10000
12/07/

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0326 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED
11/12/00

View Document

24/01/0124 January 2001 VARYING SHARE RIGHTS AND NAMES 11/12/00

View Document

24/01/0124 January 2001 ADOPT ARTICLES 11/12/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM:
THE OLD MILL BEASTON
BROADHEMPSTON
TOTNES
DEVON TQ9 6BX

View Document

07/02/007 February 2000 ADOPTARTICLES01/02/00

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 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