Advanced company searchLink opens in new window

DATANOMIC

Company number 04149085

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)
01 Dec 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2006 88(2)R Ad 27/10/06--------- £ si 1953141@.001=1953 £ ic 7734/9687
13 Nov 2006 288a New director appointed
13 Nov 2006 288a New director appointed
13 Nov 2006 288a New secretary appointed
13 Nov 2006 288b Director resigned
13 Nov 2006 288b Secretary resigned
18 Sep 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2006 288b Director resigned
09 Jun 2006 88(2)R Ad 17/05/06--------- £ si 3525553@.001=3525 £ ic 4209/7734
09 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re ivest agreement 16/05/06
09 Jun 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2006 363s Return made up to 29/01/06; full list of members
18 Apr 2006 287 Registered office changed on 18/04/06 from: the jeffrey building st john innovation park cowley road cambridgeshire CB4 0WS
22 Feb 2006 288b Director resigned
14 Feb 2006 SA Statement of affairs
14 Feb 2006 88(2)R Ad 03/01/06--------- £ si 60000@.001=60 £ ic 4149/4209
03 Nov 2005 AUD Auditor's resignation
21 Oct 2005 288a New director appointed
11 Aug 2005 288c Director's particulars changed