ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED
Company number 04189193
- Company Overview for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
- Filing history for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
- People for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
- Charges for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
- More for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
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 Aug 2018 | TM01 | Termination of appointment of Heinz Mausli as a director on 30 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Gerard Ber as a director on 30 August 2018 | |
19 Feb 2018 | PSC02 | Notification of Advanced Accelerator Applications Sa as a person with significant control on 19 February 2018 | |
19 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2018 | |
17 Jan 2018 | MA | Memorandum and Articles of Association | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Sep 2016 | CH01 | Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr Heinz Mausli on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr Heinz Mausli on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr Gerard Ber on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr Gerard Ber on 9 September 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock BA3 4HP to The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP on 9 September 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 | |
06 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Stevens on 21 August 2015 | |
13 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Apr 2015 | MR01 | Registration of charge 041891930004, created on 8 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | CH01 | Director's details changed for Mr Prabrueevan Singh Virk on 16 March 2011 |