IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED
Company number 05146193
- Company Overview for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
- Filing history for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
- People for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
- Charges for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
- More for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
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) |
---|---|---|---|
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 4 July 2013
|
|
30 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
21 Jun 2013 | TM01 | Termination of appointment of Alain Michel Rousseau as a director on 20 June 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Martha Louise Garrity as a director on 20 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
05 Jun 2013 | AD02 | Register inspection address has been changed | |
05 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
04 Jun 2013 | CH01 | Director's details changed for Alain Michel Rousseau on 4 June 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Dr Edward Duncan Blair on 4 June 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Dr Martha Louise Garrity on 4 June 2013 | |
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
07 Mar 2013 | AP01 | Appointment of Mr Chris Yates as a director on 4 March 2013 | |
24 Jan 2013 | CH01 | Director's details changed for Dr Patrik Olof Dahlen on 24 January 2013 | |
19 Dec 2012 | TM01 | Termination of appointment of Gerard Thomas Murray as a director on 30 November 2012 | |
19 Dec 2012 | AP03 | Appointment of Mr Andrew John Davison as a secretary on 13 December 2012 | |
19 Dec 2012 | TM02 | Termination of appointment of Gerard Thomas Murray as a secretary on 13 December 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Roger Thomas Patrick Duggan as a director on 14 September 2012 | |
27 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
20 Jul 2012 | TM01 | Termination of appointment of Christopher Ian Cookson as a director on 22 June 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of David Eric Evans as a director on 8 September 2011 | |
25 Jun 2012 | AP01 | Appointment of Mr Gerard Thomas Murray as a director on 1 April 2012 | |
25 Jun 2012 | AP03 |
Appointment of Gerard Thomas Murray as a secretary on 1 April 2012
|