- Company Overview for CHIRON TECHNOLOGIES LIMITED (02977138)
- Filing history for CHIRON TECHNOLOGIES LIMITED (02977138)
- People for CHIRON TECHNOLOGIES LIMITED (02977138)
- Insolvency for CHIRON TECHNOLOGIES LIMITED (02977138)
- More for CHIRON TECHNOLOGIES LIMITED (02977138)
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 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Mar 2014 | LIQ MISC RES | Resolution insolvency:res re r & p account be approved | |
22 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2013 | |
17 Oct 2012 | 4.70 | Declaration of solvency | |
17 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2012 | LIQ MISC RES | Resolution insolvency:res. Re. Fees | |
17 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | AD01 | Registered office address changed from Novartis Pharmaceuticals Uk Limited, Frimley Business Park Frimley, Camberley Surrey GU16 7SR on 5 October 2012 | |
12 Mar 2012 | AP01 | Appointment of Sandipkumar Shantilal Kapadia as a director | |
12 Mar 2012 | AP01 | Appointment of David Nieto as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Teresa Jose as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Reto Braendli as a director | |
08 Dec 2011 | AP01 | Appointment of William Martin Dawson as a director | |
29 Nov 2011 | TM01 | Termination of appointment of John Sullivan as a director | |
03 Nov 2011 | AR01 |
Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Jun 2010 | TM02 | Termination of appointment of Helen Roberts as a secretary | |
25 Jun 2010 | AP03 | Appointment of Edward Joseph Fowler as a secretary | |
08 Apr 2010 | TM01 | Termination of appointment of Raymund Breu as a director | |
11 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Dr Raymund Breu on 10 November 2009 |