- Company Overview for VERNALIS (CAMBRIDGE) LIMITED (03219804)
- Filing history for VERNALIS (CAMBRIDGE) LIMITED (03219804)
- People for VERNALIS (CAMBRIDGE) LIMITED (03219804)
- Insolvency for VERNALIS (CAMBRIDGE) LIMITED (03219804)
- More for VERNALIS (CAMBRIDGE) LIMITED (03219804)
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) |
---|---|---|---|
18 Jul 2006 | 363s | Return made up to 30/06/06; full list of members | |
23 Jul 2005 | 363s |
Return made up to 30/06/05; full list of members
|
|
08 Jun 2005 | AA | Full accounts made up to 31 December 2004 | |
16 Nov 2004 | 288b | Secretary resigned | |
16 Nov 2004 | 288a | New secretary appointed | |
01 Nov 2004 | AA | Full accounts made up to 31 December 2003 | |
15 Jul 2004 | 363s |
Return made up to 30/06/04; full list of members
|
|
13 Jul 2004 | 288b | Secretary resigned | |
13 Jul 2004 | 288a | New secretary appointed | |
08 Oct 2003 | 287 | Registered office changed on 08/10/03 from: thames court watlington road oxford OX4 6LY | |
01 Oct 2003 | CERTNM | Company name changed ribotargets LIMITED\certificate issued on 01/10/03 | |
22 Sep 2003 | 288b | Director resigned | |
31 Jul 2003 | 288c | Director's particulars changed | |
28 Jul 2003 | 363s | Return made up to 30/06/03; full list of members | |
14 Jul 2003 | 288c | Director's particulars changed | |
09 Jul 2003 | 288c | Secretary's particulars changed | |
10 May 2003 | 287 | Registered office changed on 10/05/03 from: granta park abington cambridge cambridgeshire CB1 6GB | |
10 May 2003 | 288b | Secretary resigned | |
10 May 2003 | 288b | Director resigned | |
10 May 2003 | 288b | Director resigned | |
10 May 2003 | 288a | New secretary appointed | |
10 May 2003 | 288a | New director appointed | |
10 May 2003 | 288a | New director appointed | |
03 May 2003 | AA | Full accounts made up to 31 December 2002 | |
14 Feb 2003 | AUD | Auditor's resignation |