- Company Overview for VIREOL BIO-INDUSTRIES PLC (05576758)
- Filing history for VIREOL BIO-INDUSTRIES PLC (05576758)
- People for VIREOL BIO-INDUSTRIES PLC (05576758)
- Charges for VIREOL BIO-INDUSTRIES PLC (05576758)
- More for VIREOL BIO-INDUSTRIES PLC (05576758)
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) |
---|---|---|---|
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
07 Oct 2014 | CH01 | Director's details changed for David John Knibbs on 22 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Peter William Jones as a director on 31 March 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Mr Peter James Mcgenity on 1 June 2013 | |
28 Oct 2013 | CH01 | Director's details changed for David Knibbs on 1 February 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of Gareth Jones as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 March 2013
|
|
25 Jun 2013 | AP01 | Appointment of Mr Peter James Mcgenity as a director | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
25 Oct 2012 | CH01 | Director's details changed for David Knibbs on 27 March 2012 | |
25 Oct 2012 | CH01 | Director's details changed for David Knibbs on 27 March 2012 | |
20 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
19 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
20 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Timothy Philip Levy on 15 April 2010 | |
24 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Gerard Michael Russell on 18 August 2010 | |
30 Jul 2010 | CERTNM |
Company name changed vireol PUBLIC LIMITED COMPANY\certificate issued on 30/07/10
|
|
30 Jul 2010 | CONNOT | Change of name notice | |
26 May 2010 | TM01 | Termination of appointment of Darren Walsh as a director |