Advanced company searchLink opens in new window

YORK BIOANALYTICAL SOLUTIONS LIMITED

Company number 03776816

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)
30 Dec 1999 395 Particulars of mortgage/charge
07 Dec 1999 288a New director appointed
25 Oct 1999 288a New secretary appointed
25 Oct 1999 288b Secretary resigned
20 Sep 1999 287 Registered office changed on 20/09/99 from: 115 colmore row birmingham west midlands B3 3AL
17 Sep 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
17 Sep 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 Sep 1999 225 Accounting reference date extended from 31/05/00 to 31/07/00
17 Sep 1999 88(2)R Ad 24/08/99--------- £ si 221087@1=221087 £ ic 100002/321089
26 Aug 1999 288b Secretary resigned;director resigned
26 Aug 1999 288a New secretary appointed
08 Aug 1999 88(2)R Ad 14/07/99--------- £ si 100000@1=100000 £ ic 2/100002
02 Aug 1999 288b Director resigned
02 Aug 1999 288a New director appointed
02 Aug 1999 288a New director appointed
02 Aug 1999 288a New director appointed
02 Aug 1999 288a New director appointed
02 Aug 1999 288a New director appointed
13 Jul 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
13 Jul 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
13 Jul 1999 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
12 Jul 1999 123 £ nc 1000/1000000 25/06/99
09 Jul 1999 CERTNM Company name changed foray 1218 LIMITED\certificate issued on 12/07/99
25 May 1999 NEWINC Incorporation