THE FEDERATION OF EUROPEAN MICROBIOLOGICAL SOCIETIES
Company number 03565643
- Company Overview for THE FEDERATION OF EUROPEAN MICROBIOLOGICAL SOCIETIES (03565643)
- Filing history for THE FEDERATION OF EUROPEAN MICROBIOLOGICAL SOCIETIES (03565643)
- People for THE FEDERATION OF EUROPEAN MICROBIOLOGICAL SOCIETIES (03565643)
- More for THE FEDERATION OF EUROPEAN MICROBIOLOGICAL SOCIETIES (03565643)
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) |
---|---|---|---|
05 Nov 2012 | TM01 | Termination of appointment of Tone Tonjum as a director | |
05 Nov 2012 | TM02 | Termination of appointment of Tone Tonjum as a secretary | |
13 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 18 May 2012 no member list | |
18 May 2012 | CH01 | Director's details changed for Dr Roland Johannes Koerner on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Tone Tonjum on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Professor Jean-Claude Charles Constant Piffaretti on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Dr Bernard Schink on 18 May 2012 | |
18 May 2012 | CH03 | Secretary's details changed for Tone Tonjum on 18 May 2012 | |
12 Dec 2011 | MISC | Section 519 | |
25 Oct 2011 | TM01 | Termination of appointment of Fergus Priest as a director | |
27 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 18 May 2011 no member list | |
02 Mar 2011 | CH01 | Director's details changed for Doctor Vaso Taleski on 2 March 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Doctor Vaso Taleski on 2 March 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Professor Jean-Claude Charles Piffaretti on 2 March 2011 | |
02 Mar 2011 | AP01 | Appointment of Professor Jean-Claude Charles Piffaretti as a director | |
02 Mar 2011 | AP01 | Appointment of Dr Hans Wolf as a director | |
21 Feb 2011 | AP01 | Appointment of James Ivor Prosser as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Maurice Lock as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Milton Da Costa as a director | |
27 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 18 May 2010 no member list | |
14 Jun 2010 | AD01 | Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP on 14 June 2010 | |
14 Jun 2010 | AD02 | Register inspection address has been changed |