- Company Overview for IDEXX UK ACQUISITION LIMITED (04042076)
- Filing history for IDEXX UK ACQUISITION LIMITED (04042076)
- People for IDEXX UK ACQUISITION LIMITED (04042076)
- Charges for IDEXX UK ACQUISITION LIMITED (04042076)
- Registers for IDEXX UK ACQUISITION LIMITED (04042076)
- More for IDEXX UK ACQUISITION LIMITED (04042076)
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) |
---|---|---|---|
06 Mar 2014 | CH01 | Director's details changed for Paul Tye on 11 February 2014 | |
25 Sep 2013 | AP03 | Appointment of Jeffrey a Fiarman as a secretary | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Mar 2013 | AP01 | Appointment of John Royal Morton as a director | |
18 Mar 2013 | AP01 | Appointment of Geoffrey Baur as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Ali Naqui as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Merilee Raines as a director | |
15 Mar 2013 | TM02 | Termination of appointment of Conan Deady as a secretary | |
12 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2012 | AD01 | Registered office address changed from Milton Court Churchfield Road Chalfont St. Peter Nr Gerrards Cross Buckinghamshire SL9 9EW United Kingdom on 1 August 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from Milton Court Churchfield Road Chalfont St. Peter Buckinghamshire SL9 9EW on 8 March 2011 | |
25 Feb 2011 | AD02 | Register inspection address has been changed | |
24 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
13 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Aug 2009 | 288c | Director's change of particulars / merilee raines / 29/07/2009 | |
30 Jul 2009 | 363a | Return made up to 24/07/09; full list of members | |
21 Jul 2009 | 353 | Location of register of members | |
17 Mar 2009 | 288c | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 | |
23 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
14 Aug 2008 | 363a | Return made up to 24/07/08; full list of members |