Advanced company searchLink opens in new window

LEICA BIOSYSTEMS NEWCASTLE LIMITED

Company number 02163063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2009 288c Director's change of particulars / keith graham / 02/01/2009
19 Dec 2008 287 Registered office changed on 19/12/2008 from c/o danaher uk industries LTD suite 31 the quadrant 99 parkway avenue parkway business park sheffield south yorkshire S9 4WG
04 Dec 2008 287 Registered office changed on 04/12/2008 from unit 4 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US
10 Sep 2008 288a Director appointed keith graham
02 Sep 2008 288b Appointment terminated director samuel lanyon
19 Feb 2008 363a Return made up to 20/01/08; full list of members
27 Sep 2007 MEM/ARTS Memorandum and Articles of Association
17 Sep 2007 CERTNM Company name changed novocastra laboratories LIMITED\certificate issued on 17/09/07
04 Sep 2007 287 Registered office changed on 04/09/07 from: balliol business park west benton lane newcastle upon tyne NE12 8EW
04 Sep 2007 288b Director resigned
04 Sep 2007 288b Secretary resigned
04 Sep 2007 288a New director appointed
04 Sep 2007 288a New director appointed
04 Sep 2007 288a New secretary appointed
30 May 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
14 May 2007 AA Full accounts made up to 30 June 2006
21 Feb 2007 288b Secretary resigned;director resigned
20 Feb 2007 363s Return made up to 20/01/07; full list of members
24 Jan 2007 288b Director resigned
01 Dec 2006 288c Secretary's particulars changed
20 Nov 2006 288a New director appointed
21 Sep 2006 288b Director resigned
13 Jan 2006 363s Return made up to 20/01/06; full list of members
13 Dec 2005 AA Full accounts made up to 30 June 2005
30 Jun 2005 288b Director resigned