Advanced company searchLink opens in new window

IMMOGENICS LIMITED

Company number 04537333

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)
12 Jan 2005 123 Nc inc already adjusted 07/01/05
12 Jan 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Dec 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2004 AA Accounts made up to 31 March 2004
22 Oct 2004 288a New secretary appointed
20 Oct 2004 363s Return made up to 17/09/04; full list of members
12 Oct 2004 288b Secretary resigned
03 Sep 2004 AA Accounts made up to 30 September 2003
18 Jun 2004 288b Secretary resigned;director resigned
10 Jun 2004 288a New secretary appointed
12 Feb 2004 363s Return made up to 17/09/03; full list of members
12 Feb 2004 288a New secretary appointed;new director appointed
12 Feb 2004 288a New director appointed
03 Feb 2004 288b Director resigned
03 Feb 2004 225 Accounting reference date shortened from 30/09/04 to 31/03/04
03 Feb 2004 288b Secretary resigned
03 Feb 2004 288a New director appointed
04 Dec 2002 MA Memorandum and Articles of Association
29 Nov 2002 CERTNM Company name changed blood testing LIMITED\certificate issued on 29/11/02
25 Nov 2002 MA Memorandum and Articles of Association
22 Nov 2002 287 Registered office changed on 22/11/02 from: 788-790 finchley road london NW11 7TJ
20 Nov 2002 CERTNM Company name changed downmill LIMITED\certificate issued on 20/11/02
17 Sep 2002 NEWINC Incorporation