Advanced company searchLink opens in new window

ACAMBIS (UK) LIMITED

Company number 02940803

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)
31 Oct 1995 288 Secretary resigned
31 Oct 1995 288 New secretary appointed
16 Aug 1995 363s Return made up to 20/06/95; full list of members
16 Aug 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
15 May 1995 288 Director resigned;new director appointed
12 May 1995 AA Accounts made up to 31 December 1994
12 May 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Aug 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Aug 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Aug 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Aug 1994 287 Registered office changed on 01/08/94 from: suite b 3 beech house melbourn science park cambridge road melbourn cambridgeshire SG8 6TB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/08/94 from: suite b 3 beech house melbourn science park cambridge road melbourn cambridgeshire SG8 6TB
19 Jul 1994 CERTNM Company name changed munnit LIMITED\certificate issued on 20/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed munnit LIMITED\certificate issued on 20/07/94
05 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
29 Jun 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
29 Jun 1994 287 Registered office changed on 29/06/94 from: 3 colmore circus queensway birmingham B4 6BH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/06/94 from: 3 colmore circus queensway birmingham B4 6BH
20 Jun 1994 NEWINC Incorporation