- Company Overview for IMMOGENICS LIMITED (04537333)
- Filing history for IMMOGENICS LIMITED (04537333)
- People for IMMOGENICS LIMITED (04537333)
- Charges for IMMOGENICS LIMITED (04537333)
- Insolvency for IMMOGENICS LIMITED (04537333)
- More for IMMOGENICS LIMITED (04537333)
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
|
|
12 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
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 |