Advanced company searchLink opens in new window

ALIZYME PLC

Company number 03163027

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)
21 Dec 2009 2.24B Administrator's progress report to 18 December 2009
21 Dec 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Nov 2009 TM01 Termination of appointment of David Lloyd as a director
03 Nov 2009 TM01 Termination of appointment of Roger Hickling as a director
30 Oct 2009 CH01 Director's details changed for Roger Ian Hickling on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Roger Ian Hickling on 30 October 2009
07 Oct 2009 2.23B Result of meeting of creditors
07 Oct 2009 TM01 Termination of appointment of Alan Goodman as a director
08 Sep 2009 2.16B Statement of affairs with form 2.14B
10 Aug 2009 2.12B Appointment of an administrator
03 Aug 2009 287 Registered office changed on 03/08/2009 from mcclintock building, granta park great abington cambridge cambridgeshire CB21 6GX
10 Jul 2009 288b Appointment terminated director timothy mccarthy
30 Jun 2009 288b Appointment terminated director richard de souza
21 May 2009 AA Group of companies' accounts made up to 31 December 2008
27 Apr 2009 288a Director appointed mr alan gilbert goodman
08 Apr 2009 288a Director appointed mr richard anthony de souza
01 Apr 2009 288a Director appointed dr david roger lloyd
01 Apr 2009 288b Appointment terminated director william edge
19 Mar 2009 363a Return made up to 22/02/09; bulk list available separately
09 Sep 2008 288b Appointment terminated secretary david campbell
09 Sep 2008 288b Appointment terminated director david campbell
09 Sep 2008 288a Secretary appointed mr nicholas blech
02 Sep 2008 288b Appointment terminated director richard forrest
27 Jun 2008 MEM/ARTS Memorandum and Articles of Association
27 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association