MIRION TECHNOLOGIES (CANBERRA UK) LIMITED
Company number 03640077
- Company Overview for MIRION TECHNOLOGIES (CANBERRA UK) LIMITED (03640077)
- Filing history for MIRION TECHNOLOGIES (CANBERRA UK) LIMITED (03640077)
- People for MIRION TECHNOLOGIES (CANBERRA UK) LIMITED (03640077)
- Charges for MIRION TECHNOLOGIES (CANBERRA UK) LIMITED (03640077)
- Registers for MIRION TECHNOLOGIES (CANBERRA UK) LIMITED (03640077)
- More for MIRION TECHNOLOGIES (CANBERRA UK) LIMITED (03640077)
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) |
---|---|---|---|
28 Jun 2019 | PSC07 | Cessation of Charterhouse General Partners (Ix) Limited as a person with significant control on 4 April 2019 | |
04 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
27 Mar 2019 | MR01 | Registration of charge 036400770006, created on 8 March 2019 | |
25 Mar 2019 | MR01 | Registration of charge 036400770005, created on 8 March 2019 | |
22 Mar 2019 | MR01 | Registration of charge 036400770004, created on 8 March 2019 | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | MR04 | Satisfaction of charge 036400770002 in full | |
11 Mar 2019 | MR01 | Registration of charge 036400770003, created on 8 March 2019 | |
11 Mar 2019 | MR04 | Satisfaction of charge 036400770001 in full | |
24 Jan 2019 | AD01 | Registered office address changed from Building 528.10 Unit 1 Harwell Science and Innovation Campus Didcot Oxfordshire OX11 0DF to Unit 2 Zephyr Building Eighth Street Harwell Campus Oxford Didcot Oxfordshire Ox11 Orl on 24 January 2019 | |
30 Nov 2018 | AP01 | Appointment of Emmanuelle Lee as a director on 25 September 2018 | |
30 Nov 2018 | AP01 | Appointment of Thomas Darrell Logan as a director on 25 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
27 Sep 2018 | TM01 | Termination of appointment of Kenneth Ronald Neal as a director on 28 August 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
13 Sep 2017 | AP01 | Appointment of Mr Kenneth Ronald Neal as a director on 27 July 2017 | |
22 May 2017 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
22 May 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
22 May 2017 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
09 May 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 9 May 2017 | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | TM01 | Termination of appointment of Jean-Bernard Koehl as a director on 19 September 2016 |