- Company Overview for OXFORD CRYOSYSTEMS LIMITED (00788353)
- Filing history for OXFORD CRYOSYSTEMS LIMITED (00788353)
- People for OXFORD CRYOSYSTEMS LIMITED (00788353)
- Charges for OXFORD CRYOSYSTEMS LIMITED (00788353)
- More for OXFORD CRYOSYSTEMS LIMITED (00788353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 | |
25 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
25 Jul 2012 | AD02 | Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom | |
19 Mar 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
26 Jul 2011 | AD04 | Register(s) moved to registered office address | |
13 Apr 2011 | SH20 | Statement by directors | |
13 Apr 2011 | SH19 |
Statement of capital on 13 April 2011
|
|
13 Apr 2011 | CAP-SS | Solvency statement dated 06/04/11 | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | AA01 | Current accounting period extended from 31 August 2011 to 30 November 2011 | |
22 Nov 2010 | AP01 | Appointment of Mrs Kathrin Lucy Mchardy as a director | |
04 Nov 2010 | CH03 | Secretary's details changed for Mrs. Kelly San George on 3 November 2010 | |
03 Nov 2010 | AA | Accounts for a small company made up to 31 August 2010 | |
29 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
24 Sep 2010 | TM01 | Termination of appointment of Michael Thomas as a director | |
24 Sep 2010 | TM02 | Termination of appointment of Kelly San George as a secretary | |
24 Sep 2010 | AP01 | Appointment of Dr Alexander Richard Renshaw as a director | |
24 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
24 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 |