Date | Description |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES |
2023-08-29 |
update statutory_documents DIRECTOR APPOINTED DOCTOR TREVOR MICHAEL PHILLIPS |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 |
2022-10-29 |
delete alias NovaBiotics Limited |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-03-16 |
update statutory_documents PREVEXT FROM 31/08/2020 TO 30/11/2020 |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update account_ref_month 8 => 11 |
2021-01-20 |
update statutory_documents CURREXT FROM 31/08/2021 TO 30/11/2021 |
2021-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER |
2020-11-13 |
update statutory_documents SOLVENCY STATEMENT DATED 30/10/20 |
2020-11-13 |
update statutory_documents REDUCE ISSUED CAPITAL 11/11/2020 |
2020-11-13 |
update statutory_documents 13/11/20 STATEMENT OF CAPITAL GBP 1401896.8 |
2020-11-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-10-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2020 |
2020-10-20 |
update statutory_documents DIRECTOR APPOINTED DR MALCOLM FRANCIS BARRATT-JOHNSON |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 |
2020-01-07 |
delete address CRUICKSHANK BUILDING CRAIBSTONE BUCKSBURN ABERDEEN SCOTLAND AB21 9TR |
2020-01-07 |
insert address UNIT 3 SILVERBURN CRESCENT BRIDGE OF DON INDUSTRIAL ESTATE ABERDEEN SCOTLAND AB23 8EW |
2020-01-07 |
update registered_address |
2020-01-02 |
delete address Cruickshank Building,
Craibstone,
Aberdeen,
AB21 9TR, UK |
2020-01-02 |
insert address Silverburn Crescent
Bridge of Don
Aberdeen
AB23 8EW, UK |
2020-01-02 |
update primary_contact Cruickshank Building,
Craibstone,
Aberdeen,
AB21 9TR, UK => Silverburn Crescent
Bridge of Don
Aberdeen
AB23 8EW, UK |
2019-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM
UNIT 3, SILVERBURN CRESCENT SILVERBURN CRESCENT
BRIDGE OF DON INDUSTRIAL ESTATE
ABERDEEN
AB23 8EW
SCOTLAND |
2019-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM
CRUICKSHANK BUILDING CRAIBSTONE
BUCKSBURN
ABERDEEN
AB21 9TR
SCOTLAND |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-02-19 |
insert general_emails in..@novabiotics.co.uk |
2019-02-19 |
delete about_pages_linkeddomain clinicaltrials.gov |
2019-02-19 |
delete address 9121 Anson Way,
Suite 200,
Raleigh,
North Carolina 27615 |
2019-02-19 |
delete email no..@newgatecomms.com |
2019-02-19 |
delete fax +1 919 573 9409 |
2019-02-19 |
delete person Sophie O'Donoghue |
2019-02-19 |
delete phone +1 919 578 4216 |
2019-02-19 |
delete phone 020 7680 6550 |
2019-02-19 |
insert address 90 Upper George's Street,
Dun Laoghaire,
Co. Dublin |
2019-02-19 |
insert address Suite 2600,
Boston
MA, 02108 |
2019-02-19 |
insert email in..@novabiotics.co.uk |
2019-02-19 |
insert phone +1 866 259 4527 |
2019-02-19 |
insert phone +353 1 2712605 |
2019-02-19 |
insert phone 01224 711377 |
2019-02-19 |
insert registration_number 642058 |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 |
2019-01-03 |
delete cfo Mr Paul Foulger |
2019-01-03 |
delete person Mr Paul Foulger |
2018-12-07 |
update num_mort_charges 2 => 3 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2723440003 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
2018-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FOULGER |
2018-01-17 |
update statutory_documents 17/01/18 STATEMENT OF CAPITAL GBP 1401896.8 |
2017-12-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 |
2017-09-21 |
update statutory_documents 31/07/17 STATEMENT OF CAPITAL GBP 1401853.4 |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
2017-08-18 |
update statutory_documents ADOPT ARTICLES 22/02/2017 |
2017-08-07 |
insert email no..@newgatecomms.com |
2017-08-07 |
insert phone 020 7680 6550 |
2017-07-09 |
delete general_emails in..@novabiotics.co.uk |
2017-07-09 |
delete email in..@novabiotics.co.uk |
2017-07-09 |
delete source_ip 89.104.224.234 |
2017-07-09 |
insert source_ip 176.74.20.60 |
2017-07-09 |
update person_description Mr Bryan Bodek => Mr Bryan Bodek |
2017-07-09 |
update robots_txt_status www.novabiotics.co.uk: 404 => 200 |
2017-05-23 |
delete about_pages_linkeddomain lynovex.co.uk |
2017-05-23 |
delete contact_pages_linkeddomain lynovex.co.uk |
2017-05-23 |
delete index_pages_linkeddomain lynovex.co.uk |
2017-05-23 |
delete investor_pages_linkeddomain lynovex.co.uk |
2017-05-23 |
delete management_pages_linkeddomain lynovex.co.uk |
2017-04-04 |
delete fax +44 (0)1224 711370 |
2017-04-04 |
insert about_pages_linkeddomain lynovex.co.uk |
2017-04-04 |
insert contact_pages_linkeddomain lynovex.co.uk |
2017-04-04 |
insert index_pages_linkeddomain lynovex.co.uk |
2017-04-04 |
insert investor_pages_linkeddomain lynovex.co.uk |
2017-04-04 |
insert management_pages_linkeddomain lynovex.co.uk |
2017-03-21 |
update statutory_documents SECOND FILED SH01 - 06/03/17 STATEMENT OF CAPITAL GBP 1401029.2 |
2017-03-16 |
update statutory_documents 14/03/17 STATEMENT OF CAPITAL GBP 1401163.4 |
2017-03-06 |
update statutory_documents 02/03/17 STATEMENT OF CAPITAL GBP 1401029.2 |
2017-02-07 |
delete ceo Dr. Deborah O'Neil |
2017-02-07 |
delete otherexecutives Dr. Deborah O'Neil |
2017-02-07 |
insert cfo Mr Paul Foulger |
2017-02-07 |
insert about_pages_linkeddomain clinicaltrials.gov |
2017-02-07 |
insert person Mr Paul Foulger |
2017-02-07 |
update person_description Dr. Deborah O'Neil => Dr. Deborah O'Neil |
2017-02-07 |
update person_title Dr. Deborah O'Neil: Chief Scientific Officer; Immunologist; Editor of European Biopharmaceutical Review; Chief Executive Officer => Chief Executive Officer and Scientific Officer |
2017-01-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW PETER FOULGER |
2016-12-20 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-20 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-11-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 |
2016-11-06 |
delete address 8480 Honeycutt Road,
Suite 200,
Raleigh,
North Carolina 27615 |
2016-11-06 |
insert address 9121 Anson Way,
Suite 200,
Raleigh,
North Carolina 27615 |
2016-08-31 |
update statutory_documents 31/07/16 STATEMENT OF CAPITAL GBP 1364709.6 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-06-25 |
delete email pa..@novabiotics.co.uk |
2016-01-14 |
update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 1348347.90 |
2016-01-08 |
update account_category FULL => GROUP |
2016-01-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 |
2015-12-02 |
update statutory_documents 30/11/15 STATEMENT OF CAPITAL GBP 1345957.30 |
2015-09-10 |
update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 1344796.0 |
2015-09-08 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-09-08 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-08-27 |
update statutory_documents 23/08/15 FULL LIST |
2015-07-13 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 1336702.00 |
2015-07-10 |
update statutory_documents 31/05/15 STATEMENT OF CAPITAL GBP 1287245.90 |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-06 |
insert email pa..@novabiotics.co.uk |
2015-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-05-29 |
update statutory_documents 18/05/15 STATEMENT OF CAPITAL GBP 1275683.90 |
2015-05-07 |
update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 1275487.00 |
2015-03-07 |
update num_mort_outstanding 1 => 0 |
2015-03-07 |
update num_mort_satisfied 1 => 2 |
2015-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-02-09 |
update statutory_documents ADOPT ARTICLES 16/01/2015 |
2015-02-09 |
update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 1251890.70 |
2015-02-07 |
update num_mort_outstanding 2 => 1 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT ELLIS / 03/06/2014 |
2014-11-26 |
insert address 8480 Honeycutt Road,
Suite 200,
Raleigh,
North Carolina 27615 |
2014-11-26 |
insert alias NovaBiotics Inc |
2014-11-26 |
insert fax +1 919 573 9409 |
2014-11-26 |
insert phone +1 919 578 4216 |
2014-11-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-11-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-10-16 |
update statutory_documents 23/08/14 FULL LIST |
2014-08-16 |
insert contact_pages_linkeddomain twitter.com |
2014-04-22 |
delete index_pages_linkeddomain luminaderm.com |
2014-04-22 |
delete source_ip 89.104.224.231 |
2014-04-22 |
insert source_ip 89.104.224.234 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-31 |
delete email pa..@novabiotics.co.uk |
2013-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-11-17 |
delete contact_pages_linkeddomain firefishsoftware.com |
2013-11-17 |
insert email pa..@novabiotics.co.uk |
2013-11-07 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-11-07 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-10-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GRANT ELLIS |
2013-10-15 |
insert contact_pages_linkeddomain firefishsoftware.com |
2013-10-09 |
update statutory_documents 23/08/13 NO CHANGES |
2013-10-03 |
delete person John K Pool |
2013-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN POOL |
2013-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-06 |
update website_status DomainNotFound => OK |
2013-07-06 |
delete person Dr. Cedric Charrier |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2012-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-11-21 |
insert person Ian Townsend |
2012-11-21 |
insert person Margaret Scott |
2012-10-24 |
update person_title Dr. Derry K. Mercer |
2012-10-24 |
delete person Frank Odds |
2012-10-24 |
delete person Neil Gow |
2012-10-24 |
update person_description Dr. Vanessa Duncan |
2012-09-24 |
update statutory_documents 23/08/12 NO CHANGES |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ANTOINETTE ONEIL / 17/09/2012 |
2012-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HARVEY BODEK / 17/09/2012 |
2012-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KINGSTON POOL / 17/09/2012 |
2012-09-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET GERALDINE SCOTT / 17/09/2012 |
2012-08-17 |
update statutory_documents DIRECTOR APPOINTED MR IAN TOWNSEND |
2012-01-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-01-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-09-21 |
update statutory_documents 23/08/11 FULL LIST |
2011-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER / 25/11/2010 |
2010-11-16 |
update statutory_documents 23/08/10 FULL LIST |
2010-11-16 |
update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 1053171.70 |
2010-10-28 |
update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 1050230.4 |
2010-10-14 |
update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 1050230.4 |
2010-10-11 |
update statutory_documents AUTH TO ALLOT SHARES SECTION 551 03/09/2010 |
2010-07-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-07-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-02 |
update statutory_documents 07/05/10 STATEMENT OF CAPITAL GBP 52.4 |
2010-07-02 |
update statutory_documents 15/06/10 STATEMENT OF CAPITAL GBP 52.4 |
2010-07-02 |
update statutory_documents 29/06/10 STATEMENT OF CAPITAL GBP 991244.9 |
2010-07-02 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 52.40 |
2010-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2010 FROM
CRUIKSHANK BUILDING
CRAIBSTONE
ABERDEEN
AB21 9TR |
2009-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-10-16 |
update statutory_documents 23/08/09 FULL LIST |
2009-06-05 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER |
2009-06-05 |
update statutory_documents SECRETARY APPOINTED MARGARET GERALDINE SCOTT |
2009-06-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BLACKADDERS LLP |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID LAWRENCE |
2009-05-13 |
update statutory_documents DIRECTOR APPOINTED DAVID MUIR LAWRENCE |
2009-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN SMITH |
2009-03-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-03-06 |
update statutory_documents DIRECTOR APPOINTED BRYAN HARVEY BODEK |
2009-02-23 |
update statutory_documents SECRETARY APPOINTED BLACKADDERS LLP |
2009-02-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED |
2009-02-23 |
update statutory_documents ALTER ARTICLES 10/02/2009 |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY MASON |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GALLOWAY |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM GILLIES |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS STRONG |
2008-10-23 |
update statutory_documents DIRECTOR APPOINTED DR IAN SMITH |
2008-10-20 |
update statutory_documents ALTER ARTICLES 10/10/2008 |
2008-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES BADEN FULLER |
2008-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-02-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-18 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/06 |
2008-01-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
6 SCHOOL ROAD, KINTORE, INVERURIE, ABERDEENSHIRE, AB51 0UX |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-11-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-11-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-10 |
update statutory_documents SECRETARY RESIGNED |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents S-DIV
01/04/05 |
2005-04-25 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/05 |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-25 |
update statutory_documents £ NC 100/10000000
01/ |
2005-04-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-04-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-04-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |