Advanced company searchLink opens in new window

ISOGENICA LIMITED

Company number 03571781

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)
07 Feb 2001 88(2)R Ad 24/01/01--------- £ si 3@1=3 £ ic 2391129/2391132
22 Jan 2001 CERTNM Company name changed pharmacophorix LIMITED\certificate issued on 22/01/01
08 Jan 2001 88(2)R Ad 13/12/00-20/12/00 £ si 1819700@1=1819700 £ ic 571429/2391129
22 Dec 2000 287 Registered office changed on 22/12/00 from: nta tax and management 38 high street newmarket suffolk CB8 8LB
07 Dec 2000 88(3) Particulars of contract relating to shares
07 Dec 2000 88(2)R Ad 24/11/00--------- £ si 571427@1=571427 £ ic 2/571429
07 Dec 2000 288b Secretary resigned
20 Nov 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
20 Nov 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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
20 Nov 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
06 Nov 2000 288a New secretary appointed;new director appointed
24 Oct 2000 288a New director appointed
09 Oct 2000 288b Director resigned
09 Oct 2000 288a New director appointed
21 Jun 2000 363s Return made up to 28/05/00; full list of members
05 May 2000 AA Accounts for a dormant company made up to 31 May 1999
05 May 2000 287 Registered office changed on 05/05/00 from: 5 signet court swann road cambridge CB5 8LA
18 Jun 1999 363s Return made up to 28/05/99; full list of members
31 May 1998 287 Registered office changed on 31/05/98 from: 12/14 st mary's street newport salop TF10 7AB
31 May 1998 288b Secretary resigned
31 May 1998 288b Director resigned
31 May 1998 288a New director appointed
31 May 1998 288a New secretary appointed
28 May 1998 NEWINC Incorporation