Runcorn
WA7 4QX
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Director Name | Mr Liam Frederick Gray |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Secretary Name | Mr Liam Frederick Gray |
---|---|
Status | Current |
Appointed | 01 September 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Director Name | Ian Walter Jackson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 57 Armistead Way Cranage Cheshire CW4 8FE |
Secretary Name | Mrs Heather Anne Rosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Director Name | Dr Ruth Helen McDermott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 30 November 2001) |
Role | Business Development Manager |
Correspondence Address | 55 Fields Road Alsager Stoke On Trent ST7 2NA |
Director Name | Dr Michael Antony Bowes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2001) |
Role | Consultant |
Correspondence Address | Fosse Beck Bewerley Harrogate North Yorkshire HG3 5HX |
Director Name | Prof Christopher John Taylor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2001) |
Role | Professor Of Medical Biophysic |
Country of Residence | England |
Correspondence Address | 33 Wellfield Road Offerton Stockport Cheshire SK2 6AS |
Director Name | Graham Richard Vincent |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2001) |
Role | Development Manager |
Correspondence Address | 36 Kingshill Road Chorlton Lancashire M21 9FY |
Director Name | Mr Richard Michael Young |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2001) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 2 Birch Grove Manchester Lancashire M14 5JY |
Director Name | Prof Paul O'Brien |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2009) |
Role | Research Dean |
Country of Residence | United Kingdom |
Correspondence Address | Reed Farm Kettleshulme High Peak SK23 7RE |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Dr Michael Albert Edelman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Mr Andrew Halford Gooda |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Mr Keith Alan Wiggins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2018) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Mr David Jonathan Blain |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Secretary Name | Mr David Jonathan Blain |
---|---|
Status | Resigned |
Appointed | 03 August 2015(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Secretary Name | Mr Brian Thomas Tenner |
---|---|
Status | Resigned |
Appointed | 20 August 2018(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Manchester Innovation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2005) |
Correspondence Address | C/O Umip, The Fairbairn Building Sackville Street, PO Box 88 Manchester Lancashire M60 1QD |
Director Name | Aquarius Equity Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2009) |
Correspondence Address | 74 Gartside Street Spinningfields Manchester Greater Manchester M3 3EL |
Secretary Name | Summ.It Assist Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 August 2015) |
Correspondence Address | 74 Gartside Street Spinningfields Manchester M3 3EL |
Website | nanocotechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6037901 |
Telephone region | Manchester |
Registered Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,928,000 |
Gross Profit | £2,635,000 |
Net Worth | -£14,365,000 |
Cash | £5,543,000 |
Current Liabilities | £2,014,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Nash Spv, Llc Classification: A registered charge Particulars: Registered patents:. EP1743054;. EP2377973;. EP2171016;. GB2429838;. GB2472542;. GB2472541; and. EP3033404.. For more details please refer to the security agreement. Outstanding |
---|
16 January 2024 | Full accounts made up to 31 July 2023 (52 pages) |
---|---|
25 October 2023 | Cessation of Nanoco Group Plc as a person with significant control on 6 April 2016 (1 page) |
25 October 2023 | Notification of Nanoco Tech Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 July 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
28 April 2023 | Change of details for Nanoco Group Plc as a person with significant control on 12 August 2022 (2 pages) |
24 April 2023 | Part of the property or undertaking has been released from charge 042061230001 (1 page) |
16 December 2022 | Full accounts made up to 31 July 2022 (53 pages) |
12 August 2022 | Registered office address changed from 46 Grafton Street Manchester Greater Manchester M13 9NT to Science Centre the Heath Business & Technical Park Runcorn WA7 4QX on 12 August 2022 (1 page) |
9 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 31 July 2021 (53 pages) |
17 May 2021 | Amended full accounts made up to 31 July 2020 (49 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
9 September 2020 | Termination of appointment of Brian Thomas Tenner as a secretary on 1 September 2020 (1 page) |
9 September 2020 | Appointment of Mr Liam Frederick Gray as a secretary on 1 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Liam Frederick Gray on 1 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Liam Frederick Gray as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Michael Albert Edelman as a director on 1 September 2020 (1 page) |
13 July 2020 | Registration of charge 042061230001, created on 10 July 2020 (28 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 31 July 2019 (48 pages) |
10 October 2019 | Termination of appointment of Andrew Halford Gooda as a director on 30 September 2019 (1 page) |
24 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
23 December 2018 | Full accounts made up to 31 July 2018 (43 pages) |
29 November 2018 | Director's details changed for Dr Michael Albert Edelman on 29 November 2018 (2 pages) |
20 August 2018 | Termination of appointment of David Jonathan Blain as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of David Jonathan Blain as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Brian Thomas Tenner as a secretary on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Brian Thomas Tenner as a director on 20 August 2018 (2 pages) |
11 June 2018 | Termination of appointment of Keith Alan Wiggins as a director on 10 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 July 2017 (53 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (49 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (49 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2016 | Register(s) moved to registered office address 46 Grafton Street Manchester Greater Manchester M13 9NT (1 page) |
26 April 2016 | Director's details changed for Mr David Jonathan Blain on 26 April 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Mr David Jonathan Blain on 26 April 2016 (1 page) |
26 April 2016 | Register inspection address has been changed from C/O Schofield Sweeney 76 Wellington Street Leeds West Yorkshire LS1 2AY England to 46 Grafton Street Manchester M13 9NT (1 page) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Register inspection address has been changed from C/O Schofield Sweeney 76 Wellington Street Leeds West Yorkshire LS1 2AY England to 46 Grafton Street Manchester M13 9NT (1 page) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Mr David Jonathan Blain on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Mr David Jonathan Blain on 26 April 2016 (2 pages) |
26 April 2016 | Register(s) moved to registered office address 46 Grafton Street Manchester Greater Manchester M13 9NT (1 page) |
8 February 2016 | Full accounts made up to 31 July 2015 (43 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (43 pages) |
3 August 2015 | Termination of appointment of Summ.It Assist Llp as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Summ.It Assist Llp as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Summ.It Assist Llp as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages) |
4 June 2015 | Register(s) moved to registered inspection location C/O Schofield Sweeney 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
4 June 2015 | Register(s) moved to registered inspection location C/O Schofield Sweeney 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 February 2015 | Full accounts made up to 31 July 2014 (42 pages) |
23 February 2015 | Full accounts made up to 31 July 2014 (42 pages) |
8 January 2015 | Appointment of Mr Keith Alan Wiggins as a director on 1 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Colin Meadows White as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Colin Meadows White as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Keith Alan Wiggins as a director on 1 October 2014 (2 pages) |
8 January 2015 | Appointment of Mr Keith Alan Wiggins as a director on 1 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Colin Meadows White as a director on 8 January 2015 (1 page) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered office address (1 page) |
14 May 2014 | Register(s) moved to registered office address (1 page) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Secretary's details changed for Summ It Accounting Solutions Llp on 20 August 2013 (1 page) |
14 May 2014 | Secretary's details changed for Summ It Accounting Solutions Llp on 20 August 2013 (1 page) |
4 January 2014 | Full accounts made up to 31 July 2013 (41 pages) |
4 January 2014 | Full accounts made up to 31 July 2013 (41 pages) |
1 November 2013 | Director's details changed for Dr Michael Albert Edelman on 20 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Dr Michael Albert Edelman on 20 October 2013 (2 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (43 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (43 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages) |
14 May 2012 | Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages) |
14 May 2012 | Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages) |
14 May 2012 | Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages) |
14 May 2012 | Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages) |
14 December 2011 | Full accounts made up to 31 July 2011 (39 pages) |
14 December 2011 | Full accounts made up to 31 July 2011 (39 pages) |
6 May 2011 | Director's details changed for Dr Michael Albert Edelman on 28 February 2011 (2 pages) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Director's details changed for Dr Michael Albert Edelman on 28 February 2011 (2 pages) |
14 December 2010 | Full accounts made up to 31 July 2010 (38 pages) |
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Memorandum and Articles of Association (32 pages) |
14 December 2010 | Memorandum and Articles of Association (32 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Full accounts made up to 31 July 2010 (38 pages) |
26 November 2010 | Appointment of Mr Colin Meadows White as a director (2 pages) |
26 November 2010 | Appointment of Mr Colin Meadows White as a director (2 pages) |
26 November 2010 | Appointment of Andrew Halford Gooda as a director (2 pages) |
26 November 2010 | Appointment of Andrew Halford Gooda as a director (2 pages) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Secretary's details changed for Summ It Accounting Solutions Llp on 2 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Summ It Accounting Solutions Llp on 2 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Summ It Accounting Solutions Llp on 2 October 2009 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Full accounts made up to 31 July 2009 (31 pages) |
9 March 2010 | Full accounts made up to 31 July 2009 (31 pages) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Location of register of members (1 page) |
6 June 2009 | Appointment terminated director aquarius equity director LIMITED (1 page) |
6 June 2009 | Appointment terminated director paul o'brien (1 page) |
6 June 2009 | Appointment terminated director paul o'brien (1 page) |
6 June 2009 | Appointment terminated director aquarius equity director LIMITED (1 page) |
1 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
14 November 2008 | Return made up to 26/04/08; no change of members
|
14 November 2008 | Return made up to 26/04/08; no change of members
|
13 November 2008 | Full accounts made up to 31 July 2008 (30 pages) |
13 November 2008 | Full accounts made up to 31 July 2008 (30 pages) |
9 October 2008 | Auditor's resignation (1 page) |
9 October 2008 | Auditor's resignation (1 page) |
27 June 2008 | Director's change of particulars / aquarius equity director LIMITED / 01/05/2008 (1 page) |
27 June 2008 | Director's change of particulars / aquarius equity director LIMITED / 01/05/2008 (1 page) |
26 June 2008 | Director's change of particulars / nwseedfund director LIMITED / 17/07/2007 (2 pages) |
26 June 2008 | Director's change of particulars / nwseedfund director LIMITED / 17/07/2007 (2 pages) |
21 April 2008 | Full accounts made up to 31 July 2007 (23 pages) |
21 April 2008 | Full accounts made up to 31 July 2007 (23 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Location of register of members (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the digital world centre 1 lowry plaza salford quays salford M50 3UB (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the digital world centre 1 lowry plaza salford quays salford M50 3UB (1 page) |
12 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
12 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
17 February 2007 | Full accounts made up to 31 July 2006 (19 pages) |
17 February 2007 | Full accounts made up to 31 July 2006 (19 pages) |
8 August 2006 | S-div 07/07/06 (1 page) |
8 August 2006 | Ad 21/07/05--------- £ si [email protected] £ si 453931@1 (3 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | S-div 07/07/06 (1 page) |
8 August 2006 | Memorandum and Articles of Association (5 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Memorandum and Articles of Association (5 pages) |
8 August 2006 | Ad 21/07/05--------- £ si [email protected] £ si 453931@1 (3 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
23 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o umip the fairbairn building po box 88 manchester M60 1QD (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o umip the fairbairn building po box 88 manchester M60 1QD (1 page) |
18 October 2005 | Ad 21/07/05--------- £ si [email protected]=160 £ si 453931@1=453931 £ ic 194/454285 (4 pages) |
18 October 2005 | Ad 21/07/05--------- £ si [email protected]=160 £ si 453931@1=453931 £ ic 194/454285 (4 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | New secretary appointed (1 page) |
28 September 2005 | Return made up to 26/04/04; full list of members; amend (7 pages) |
28 September 2005 | Return made up to 26/04/04; full list of members; amend (7 pages) |
6 September 2005 | £ nc 100/356 21/07/05 (1 page) |
6 September 2005 | £ nc 356/454287 21/07/05 (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Ad 21/07/05--------- £ si [email protected]=94 £ ic 1000/1094 (2 pages) |
6 September 2005 | £ nc 356/454287 21/07/05 (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Ad 21/07/05--------- £ si [email protected]=94 £ ic 1000/1094 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | £ nc 100/356 21/07/05 (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
15 May 2005 | Return made up to 26/04/05; full list of members
|
15 May 2005 | Return made up to 26/04/05; full list of members
|
6 April 2005 | Registered office changed on 06/04/05 from: manchester incubator building grafton street manchester M13 9XX (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: manchester incubator building grafton street manchester M13 9XX (1 page) |
6 April 2005 | Secretary resigned (1 page) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
29 July 2003 | Ad 21/07/03--------- £ si [email protected]=30 £ ic 70/100 (2 pages) |
29 July 2003 | Ad 21/07/03--------- £ si [email protected]=30 £ ic 70/100 (2 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | S-div 19/02/03 (1 page) |
28 February 2003 | S-div 19/02/03 (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Ad 19/02/03--------- £ si [email protected]=56 £ ic 14/70 (2 pages) |
28 February 2003 | Ad 19/02/03--------- £ si [email protected]=56 £ ic 14/70 (2 pages) |
28 February 2003 | Ad 19/02/03--------- £ si [email protected]=9 £ ic 5/14 (2 pages) |
28 February 2003 | Ad 19/02/03--------- £ si [email protected]=9 £ ic 5/14 (2 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
28 January 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
5 September 2002 | Ad 30/08/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 September 2002 | Ad 30/08/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members
|
5 June 2002 | Return made up to 26/04/02; full list of members
|
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
12 December 2001 | Company name changed imorphics LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed imorphics LIMITED\certificate issued on 12/12/01 (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Ad 30/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Ad 30/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
26 April 2001 | Incorporation (11 pages) |
26 April 2001 | Incorporation (11 pages) |