- Company Overview for OXFORD MOLECULAR LIMITED (02363378)
- Filing history for OXFORD MOLECULAR LIMITED (02363378)
- People for OXFORD MOLECULAR LIMITED (02363378)
- Charges for OXFORD MOLECULAR LIMITED (02363378)
- More for OXFORD MOLECULAR LIMITED (02363378)
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) |
---|---|---|---|
27 Jul 2000 | 288b | Director resigned | |
27 Jul 2000 | 288b | Director resigned | |
24 May 2000 | 288b | Secretary resigned;director resigned | |
22 May 2000 | RESOLUTIONS |
Resolutions
|
|
22 May 2000 | RESOLUTIONS |
Resolutions
|
|
17 May 2000 | 395 | Particulars of mortgage/charge | |
27 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
17 Mar 1999 | 363s | Return made up to 04/01/99; full list of members | |
30 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
24 Feb 1998 | 88(2)R | Ad 12/02/98--------- £ si 1175@.01=11 £ ic 32067/32078 | |
17 Feb 1998 | 288b | Secretary resigned | |
17 Feb 1998 | 288a | New secretary appointed | |
04 Feb 1998 | 363s | Return made up to 04/01/98; full list of members | |
31 Oct 1997 | AA | Full accounts made up to 31 December 1996 | |
28 Oct 1997 | 288b | Director resigned | |
26 Aug 1997 | 288c | Director's particulars changed | |
28 Jul 1997 | 88(2)R | Ad 30/06/97--------- £ si 132500@.01=1325 £ ic 30742/32067 | |
28 Jul 1997 | 88(2)R | Ad 30/05/97--------- £ si 36159@.01=361 £ ic 30381/30742 | |
08 Jun 1997 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jun 1997 | RESOLUTIONS |
Resolutions
|
|
04 Mar 1997 | 288c | Director's particulars changed | |
18 Feb 1997 | 363s | Return made up to 04/01/97; full list of members | |
23 Dec 1996 | 88(2)R | Ad 25/11/96--------- £ si 15000@.01=150 £ ic 30728/30878 | |
26 Nov 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Oct 1996 | AA | Full accounts made up to 31 December 1995 |