Advanced company searchLink opens in new window

GENE LOGIC LTD

Company number 05015318

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)
05 Sep 2007 288a New director appointed
26 Jun 2007 288b Secretary resigned
26 Jun 2007 287 Registered office changed on 26/06/07 from: 6TH floor one london wall london EC2Y 5EB
02 Feb 2007 363a Return made up to 14/01/07; full list of members
03 Oct 2006 AA Full accounts made up to 31 December 2005
20 Jan 2006 363a Return made up to 14/01/06; full list of members
20 Jan 2006 288c Director's particulars changed
31 Oct 2005 AA Full accounts made up to 31 December 2004
09 Mar 2005 363a Return made up to 14/01/05; full list of members
10 Dec 2004 287 Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HN
05 Mar 2004 225 Accounting reference date shortened from 31/01/05 to 31/12/04
05 Mar 2004 123 Nc inc already adjusted 23/02/04
05 Mar 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Mar 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Mar 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Mar 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2004 287 Registered office changed on 05/03/04 from: 2 temple back east temple quay bristol BS1 6EG
05 Mar 2004 288b Director resigned
05 Mar 2004 288a New director appointed
26 Feb 2004 CERTNM Company name changed oval (1936) LIMITED\certificate issued on 26/02/04
14 Jan 2004 NEWINC Incorporation