- Company Overview for ORTEQ BIOMATERIALS LIMITED (06125018)
- Filing history for ORTEQ BIOMATERIALS LIMITED (06125018)
- People for ORTEQ BIOMATERIALS LIMITED (06125018)
- More for ORTEQ BIOMATERIALS LIMITED (06125018)
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) |
---|---|---|---|
20 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
05 Jan 2010 | TM02 | Termination of appointment of Jonathan Edis-Bates as a secretary | |
24 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
05 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
11 Apr 2008 | 288c | Director's change of particulars / dianne blanco / 02/07/2007 | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from 26 grosvenor street mayfair london W1K 4QW | |
11 Apr 2008 | 288a | Secretary appointed jonathan geoffrey edis-bates | |
11 Apr 2008 | 288b | Appointment terminated secretary wilton corporate services LIMITED | |
26 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
04 Sep 2007 | 288c | Director's particulars changed | |
31 May 2007 | RESOLUTIONS |
Resolutions
|
|
31 May 2007 | RESOLUTIONS |
Resolutions
|
|
31 May 2007 | 287 | Registered office changed on 31/05/07 from: wellington house east road cambridge CB1 1BH | |
31 May 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
31 May 2007 | 288a | New secretary appointed | |
31 May 2007 | 288a | New director appointed | |
23 Feb 2007 | 288b | Secretary resigned | |
23 Feb 2007 | 288b | Director resigned | |
23 Feb 2007 | NEWINC | Incorporation |