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) |
---|---|---|---|
27 Feb 2014 | AP01 | Appointment of Mr Heinz Mausli as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Gerard Ber as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Victor Griffin as a director | |
07 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
02 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
11 Nov 2013 | CH01 | Director's details changed for Victor Griffin on 11 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr Prabhjeevan Singh Singh Singh Virk on 6 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
16 Mar 2011 | AP01 | Appointment of Prabhjeevan Singh Virk as a director | |
05 Jan 2011 | AD01 | Registered office address changed from 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 5 January 2011 | |
25 Nov 2010 | TM02 | Termination of appointment of Helen Stevens as a secretary | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Sep 2009 | 288c | Secretary's change of particulars / helen stevens / 08/04/2009 | |
14 Apr 2009 | 363a | Return made up to 28/03/09; full list of members |