- Company Overview for ACORUS THERAPEUTICS LIMITED (03976183)
- Filing history for ACORUS THERAPEUTICS LIMITED (03976183)
- People for ACORUS THERAPEUTICS LIMITED (03976183)
- Charges for ACORUS THERAPEUTICS LIMITED (03976183)
- More for ACORUS THERAPEUTICS LIMITED (03976183)
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) |
---|---|---|---|
25 May 2007 | 288b | Director resigned | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: high crane lodge crane row lane, hamsterley bishop auckland county durham DL13 3QS | |
20 Apr 2007 | 363a | Return made up to 19/04/07; full list of members | |
18 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
19 Apr 2006 | 363a | Return made up to 19/04/06; full list of members | |
15 Jul 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
03 May 2005 | 363s | Return made up to 19/04/05; full list of members | |
11 May 2004 | 363s | Return made up to 19/04/04; full list of members | |
06 Apr 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
09 May 2003 | 363s | Return made up to 19/04/03; full list of members | |
27 Mar 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
29 Apr 2002 | 363s | Return made up to 19/04/02; full list of members | |
07 Feb 2002 | AA | Total exemption full accounts made up to 30 September 2001 | |
27 Sep 2001 | 88(2)R | Ad 11/09/01--------- £ si 99@1=99 £ ic 1/100 | |
01 May 2001 | 363s | Return made up to 19/04/01; full list of members | |
12 Mar 2001 | 225 | Accounting reference date extended from 30/04/01 to 30/09/01 | |
19 Oct 2000 | CERTNM | Company name changed alfacell international LIMITED\certificate issued on 20/10/00 | |
14 Jul 2000 | CERTNM | Company name changed pinfield homes LIMITED\certificate issued on 17/07/00 | |
12 Jul 2000 | 288b | Director resigned | |
12 Jul 2000 | 288b | Secretary resigned | |
12 Jul 2000 | 288a | New director appointed | |
12 Jul 2000 | 288a | New secretary appointed | |
12 Jul 2000 | 288a | New director appointed | |
12 Jul 2000 | 287 | Registered office changed on 12/07/00 from: 61 fairview avenue gillingham kent ME8 0QP | |
06 Jul 2000 | 123 | Nc inc already adjusted 03/07/00 |