PROXARA BIOTECHNOLOGY LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1110 January 2011 APPLICATION FOR STRIKING-OFF

View Document

08/01/108 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS; AMEND

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS; AMEND

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS; AMEND

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS; AMEND

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS; AMEND

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS; AMEND

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS JEREMY TAVARE

View Document

31/12/0731 December 2007 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 NC INC ALREADY ADJUSTED 16/09/02

View Document

02/01/032 January 2003 � NC 1450/1520 16/09/0

View Document

02/01/032 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 23/11/01

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 � NC 1000/1450 23/11/0

View Document

29/07/0129 July 2001 SHARES AGREEMENT OTC

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: SCHOOL OF MEDICAL SCIENCES UNIVERSITY WALK UNIVERSITY OF BRISTOL BRISTOL BS8 1TD

View Document

27/07/0127 July 2001

View Document

26/07/0126 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ

View Document

18/06/0118 June 2001

View Document

05/06/015 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED OVAL (1614) LIMITED CERTIFICATE ISSUED ON 20/03/01

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0027 December 2000 Incorporation

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