- Company Overview for AXIS-SHIELD LABORATORY PRODUCTS LIMITED (02466949)
- Filing history for AXIS-SHIELD LABORATORY PRODUCTS LIMITED (02466949)
- People for AXIS-SHIELD LABORATORY PRODUCTS LIMITED (02466949)
- Charges for AXIS-SHIELD LABORATORY PRODUCTS LIMITED (02466949)
- More for AXIS-SHIELD LABORATORY PRODUCTS LIMITED (02466949)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2014 | AD01 | Registered office address changed from Derwent House Cranfield Technology Park Cranfield MK43 0AZ to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP on 6 November 2014 | |
05 Nov 2014 | DS01 | Application to strike the company off the register | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
02 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
01 Jul 2013 | TM02 | Termination of appointment of Veronique Ameye as a secretary on 24 June 2013 | |
27 Jun 2013 | TM01 | Termination of appointment of David Horne as a director on 24 June 2013 | |
27 Jun 2013 | AP01 | Appointment of Mr David Bond as a director on 24 June 2013 | |
05 Jun 2013 | CH01 | Director's details changed for David Horne on 3 June 2013 | |
04 Apr 2013 | AA | Full accounts made up to 31 December 2011 | |
01 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | TM01 | Termination of appointment of Martyn Robert Pither as a director on 26 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of David Walton as a director on 26 February 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
16 Feb 2012 | AP01 | Appointment of Colin King as a director on 17 January 2012 | |
24 Jan 2012 | AD01 | Registered office address changed from Condor House 10 st Paul's Churchyard London EC4M 8AL on 24 January 2012 | |
24 Jan 2012 | AP01 | Appointment of David Horne as a director on 17 January 2012 | |
24 Jan 2012 | AP01 | Appointment of Mr Martyn Pither as a director on 17 January 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Ian David Gilham as a director on 28 November 2011 | |
23 Jan 2012 | TM01 | Termination of appointment of Axis-Shield Diagnostics Limited as a director on 17 January 2012 | |
23 Jan 2012 | AP01 | Appointment of Mr David Walton as a director on 17 January 2011 |