Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director Name | Mr Arunkumar Chhaganbhai Patel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bedford Road Northwood Hertfordshire |
Director Name | Prof Andrew John Blacker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biohub Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden CB10 2EF |
Director Name | Dr Peter Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2011) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorview 1 Millhouse Street Shuttleworth Ramsbottom Lancashire BL0 0EL |
Secretary Name | Mr Stephen Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr Roy Ernest Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Director Name | Dr Angela Dawn Morris |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tudor Way Congleton Cheshire CW12 4AS |
Director Name | Dr David Alan Pears |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2007) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 36 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Secretary Name | Dr Angela Dawn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 6 Tudor Way Congleton Cheshire CW12 4AS |
Director Name | Jonathan Robert Clipsham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2007) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 16 Sutherland Drive Macclesfield Cheshire SK10 3QX |
Director Name | Mr David Robert Killworth |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 September 2005) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 33 Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Mr Duncan McLellan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fairways Frodsham Warrington Cheshire WA6 7RU |
Director Name | Dr Raghunathan Ananthanarayanan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 December 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2007) |
Role | President Npil Pharma Inc |
Correspondence Address | 3504 Springbrook Drive Edison New Jersey 08820 Foreign |
Director Name | Mr John Andrew Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Greystoke Drive Alderley Edge Cheshire SK9 7PY |
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden House Crossley Park New Pale Road Manley Cheshire WA6 6JG |
Director Name | Dr Barrie John Thorpe |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Incubator Building Grafton Street Manchester M13 9XX |
Secretary Name | Mr Howard Lee Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden House Crossley Park New Pale Road Manley Cheshire WA6 6JG |
Director Name | Amit Mehta |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 92 Casa Grande K S Tayabji Marg Hanging Gardens Mumbai 400006 India |
Director Name | Niyati Tanna Mehta |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 92 Casa Grande K S Tayabji Marg Hanging Gardens Mumbai 400006 India |
Secretary Name | Niyati Tanna Mehta |
---|---|
Status | Resigned |
Appointed | 06 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 92 Casa Grande K S Tayabji Marg Hanging Gardens Mumbai 400006 India |
Website | reaxa.com |
---|---|
Telephone | 0113 2346153 |
Telephone region | Leeds |
Registered Address | Biohub Alderley Park Macclesfield Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Year | 2013 |
---|---|
Net Worth | -£151,276 |
Cash | £162,698 |
Current Liabilities | £650,417 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
9 November 2009 | Delivered on: 26 November 2009 Persons entitled: The North West Business Investment Scheme Classification: Charge over intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all right title interest and benefit in all patents and patent applications, all copyrights, the inventions, the software all related registration designs, all related confidential information. See image for full details. Outstanding |
---|---|
9 November 2009 | Delivered on: 26 November 2009 Persons entitled: Risingstars Growth Fund Ii LP Classification: Charge over intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all right title interest and benefit in all patents and patent applications, all copyrights, the inventions, the software all related registration designs, all related confidential information. See image for full details. Part Satisfied |
25 May 2007 | Delivered on: 7 June 2007 Satisfied on: 15 December 2007 Persons entitled: Npil Pharmaceuticals (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 November 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
12 November 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 November 2018 | Confirmation statement made on 2 September 2018 with updates (6 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Solvency Statement dated 14/12/17 (1 page) |
3 January 2018 | Statement of capital on 3 January 2018
|
3 January 2018 | Statement of capital on 3 January 2018
|
3 January 2018 | Statement by Directors (1 page) |
3 January 2018 | Statement by Directors (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Solvency Statement dated 14/12/17 (1 page) |
23 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Appointment of Mr Arunkumar Chhaganbhai Patel as a director on 1 April 2015 (2 pages) |
21 October 2015 | Appointment of Mr Arunkumar Chhaganbhai Patel as a director on 1 April 2015 (2 pages) |
20 October 2015 | Termination of appointment of Niyati Tanna Mehta as a secretary on 1 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Niyati Tanna Mehta as a secretary on 1 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Niyati Tanna Mehta as a director on 1 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Niyati Tanna Mehta as a director on 1 April 2015 (1 page) |
30 September 2015 | Termination of appointment of Amit Mehta as a director on 1 April 2015 (1 page) |
30 September 2015 | Termination of appointment of Amit Mehta as a director on 1 April 2015 (1 page) |
22 June 2015 | Registered office address changed from Leeds Bioincubator Garstang Building Leeds University Leeds LS2 9JT to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Leeds Bioincubator Garstang Building Leeds University Leeds LS2 9JT to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 22 June 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Appointment of Tanmay Naimish Godiawala as a director (2 pages) |
12 July 2012 | Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Tanmay Naimish Godiawala as a director (2 pages) |
12 July 2012 | Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS on 12 July 2012 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
6 January 2011 | Appointment of Amit Mehta as a director (2 pages) |
6 January 2011 | Termination of appointment of Howard Jones as a secretary (1 page) |
6 January 2011 | Appointment of Amit Mehta as a director (2 pages) |
6 January 2011 | Termination of appointment of Peter Jackson as a director (1 page) |
6 January 2011 | Appointment of Niyati Tanna Mehta as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Peter Jackson as a director (1 page) |
6 January 2011 | Termination of appointment of Howard Jones as a secretary (1 page) |
6 January 2011 | Termination of appointment of Howard Jones as a director (1 page) |
6 January 2011 | Appointment of Niyati Tanna Mehta as a director (2 pages) |
6 January 2011 | Termination of appointment of Barrie Thorpe as a director (1 page) |
6 January 2011 | Termination of appointment of Howard Jones as a director (1 page) |
6 January 2011 | Appointment of Niyati Tanna Mehta as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Barrie Thorpe as a director (1 page) |
6 January 2011 | Appointment of Niyati Tanna Mehta as a director (2 pages) |
5 January 2011 | Termination of appointment of John Nicholson as a director (1 page) |
5 January 2011 | Termination of appointment of John Nicholson as a director (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (11 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
20 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 December 2009 | Notice of Restriction on the Company's Articles (2 pages) |
14 December 2009 | Notice of Restriction on the Company's Articles (2 pages) |
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Statement of company's objects (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (19 pages) |
23 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (19 pages) |
23 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (19 pages) |
19 August 2009 | Ad 15/12/08\gbp si [email protected]=702.1\gbp ic 3277.9/3980\ (3 pages) |
19 August 2009 | Ad 15/12/08\gbp si [email protected]=702.1\gbp ic 3277.9/3980\ (3 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
16 December 2008 | Nc inc already adjusted 12/11/08 (1 page) |
16 December 2008 | Nc inc already adjusted 12/11/08 (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
30 September 2008 | Return made up to 02/09/08; full list of members (19 pages) |
30 September 2008 | Return made up to 02/09/08; full list of members (19 pages) |
15 July 2008 | Ad 25/06/08\gbp si [email protected]=13.4\gbp ic 3214.8/3228.2\ (2 pages) |
15 July 2008 | Ad 30/06/08\gbp si [email protected]=59.1\gbp ic 3228.2/3287.3\ (2 pages) |
15 July 2008 | Ad 25/06/08\gbp si [email protected]=13.4\gbp ic 3214.8/3228.2\ (2 pages) |
15 July 2008 | Ad 30/06/08\gbp si [email protected]=59.1\gbp ic 3228.2/3287.3\ (2 pages) |
17 April 2008 | Director appointed mr howard jones (1 page) |
17 April 2008 | Secretary appointed mr howard jones (1 page) |
17 April 2008 | Director appointed mr howard jones (1 page) |
17 April 2008 | Secretary appointed mr howard jones (1 page) |
3 April 2008 | Ad 07/03/08\gbp si [email protected]=237.8\gbp ic 2977/3214.8\ (4 pages) |
3 April 2008 | Appointment terminated secretary angela morris (1 page) |
3 April 2008 | Ad 07/03/08\gbp si [email protected]=237.8\gbp ic 2977/3214.8\ (4 pages) |
3 April 2008 | Appointment terminated secretary angela morris (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
9 January 2008 | Ad 21/11/07--------- £ si [email protected]=1977 £ ic 1000/2977 (4 pages) |
9 January 2008 | Ad 21/11/07--------- £ si [email protected]=1977 £ ic 1000/2977 (4 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Nc inc already adjusted 20/11/07 (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Nc inc already adjusted 20/11/07 (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Return made up to 02/09/07; full list of members (10 pages) |
13 September 2007 | Return made up to 02/09/07; full list of members (10 pages) |
14 August 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
14 August 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
7 June 2007 | Particulars of mortgage/charge (13 pages) |
7 June 2007 | Particulars of mortgage/charge (13 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
7 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Return made up to 02/09/06; full list of members (10 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Return made up to 02/09/06; full list of members (10 pages) |
19 May 2006 | Ad 01/07/05--------- £ si 5@1=5 (1 page) |
19 May 2006 | Ad 01/07/05--------- £ si 5@1=5 (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 02/09/05; full list of members
|
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Return made up to 02/09/05; full list of members
|
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
26 July 2005 | Ad 21/06/05--------- £ si [email protected]=550 £ ic 450/1000 (6 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Ad 21/06/05--------- £ si [email protected]=550 £ ic 450/1000 (6 pages) |
15 July 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: po box 42 hexagon house blackley manchester M9 8ZS (1 page) |
15 July 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: po box 42 hexagon house blackley manchester M9 8ZS (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
29 December 2004 | Return made up to 02/09/04; full list of members
|
29 December 2004 | Return made up to 02/09/04; full list of members
|
13 December 2004 | Ad 07/09/04--------- £ si [email protected]=448 £ ic 2/450 (4 pages) |
13 December 2004 | Ad 07/09/04--------- £ si [email protected]=448 £ ic 2/450 (4 pages) |
2 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
21 September 2004 | S-div 07/09/04 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Nc inc already adjusted 07/09/04 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | S-div 07/09/04 (2 pages) |
21 September 2004 | Nc inc already adjusted 07/09/04 (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
18 November 2003 | Memorandum and Articles of Association (11 pages) |
18 November 2003 | Memorandum and Articles of Association (11 pages) |
12 November 2003 | Company name changed m&r 929 LIMITED\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Company name changed m&r 929 LIMITED\certificate issued on 12/11/03 (2 pages) |
2 September 2003 | Incorporation (18 pages) |
2 September 2003 | Incorporation (18 pages) |