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) |
---|---|---|---|
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | 288c | Director's change of particulars / victor griffin / 30/06/2008 | |
04 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
04 Apr 2008 | 288c | Director's change of particulars / nicholas stevens / 08/01/2008 | |
08 Jan 2008 | 288c | Director's particulars changed | |
08 Jan 2008 | 288c | Secretary's particulars changed | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2007 | 363a | Return made up to 28/03/07; full list of members | |
16 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Sep 2006 | 288c | Secretary's particulars changed | |
04 Sep 2006 | 288c | Director's particulars changed | |
22 May 2006 | 363a | Return made up to 28/03/06; full list of members | |
20 Feb 2006 | 287 | Registered office changed on 20/02/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA | |
24 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
01 Jun 2005 | 288a | New director appointed | |
14 Apr 2005 | 363s | Return made up to 28/03/05; full list of members | |
24 Dec 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
30 Sep 2004 | 287 | Registered office changed on 30/09/04 from: somer house the street chilcompton radstock BA3 4HB | |
20 Jul 2004 | 363s |
Return made up to 28/03/04; full list of members
|
|
31 Mar 2004 | 395 | Particulars of mortgage/charge | |
31 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Feb 2004 | 395 | Particulars of mortgage/charge | |
06 Feb 2004 | 288b | Director resigned | |
06 Sep 2003 | 288b | Secretary resigned | |
06 Sep 2003 | 288a | New director appointed |