ADVANCED THERAPEUTIC MATERIALS LIMITED
Company number 04995837
- Company Overview for ADVANCED THERAPEUTIC MATERIALS LIMITED (04995837)
- Filing history for ADVANCED THERAPEUTIC MATERIALS LIMITED (04995837)
- People for ADVANCED THERAPEUTIC MATERIALS LIMITED (04995837)
- More for ADVANCED THERAPEUTIC MATERIALS LIMITED (04995837)
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 Apr 2016 | TM01 | Termination of appointment of Sylvie Annie Renee Moreau as a director on 4 April 2016 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
09 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
10 Dec 2015 | TM01 | Termination of appointment of Peter William Phillips as a director on 30 November 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from Home Close, Tredington Shipston on Stour Warwickshire CV36 4NJ to Unit 1a, Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB on 19 October 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | CH01 | Director's details changed for Mr Barnabas Guy Haynes on 22 December 2014 | |
28 Dec 2014 | CH03 | Secretary's details changed for Doctor Andrew George Ives on 22 December 2014 | |
28 Dec 2014 | CH01 | Director's details changed for Ms Sylvie Annie Renee Moreau on 22 December 2014 | |
28 Dec 2014 | CH01 | Director's details changed for Doctor Andrew George Ives on 22 December 2014 | |
09 Dec 2014 | AD03 | Register(s) moved to registered inspection location Unit 1a Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB | |
08 Dec 2014 | AD02 | Register inspection address has been changed to Unit 1a Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AP01 | Appointment of Dr Peter William Phillips as a director on 2 October 2014 | |
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
17 Dec 2013 | AR01 | Annual return made up to 15 December 2013 with full list of shareholders | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Barnabas Guy Haynes as a director | |
19 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
30 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders |