- Company Overview for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- Filing history for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- People for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- Charges for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- Registers for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- More for BIORELIANCE UK ACQUISITION LIMITED (06131176)
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) |
---|---|---|---|
18 Apr 2008 | CERTNM | Company name changed acp/brel U.K. acquisition LIMITED\certificate issued on 18/04/08 | |
16 Jan 2008 | 288a | New director appointed | |
17 Oct 2007 | 288a | New director appointed | |
17 Oct 2007 | 288a | New secretary appointed | |
12 Oct 2007 | 288a | New director appointed | |
12 Oct 2007 | 288a | New secretary appointed | |
10 Oct 2007 | 288b | Secretary resigned | |
10 Oct 2007 | 288b | Director resigned | |
26 Jul 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
01 May 2007 | 395 | Particulars of mortgage/charge | |
26 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2007 | 88(2)R | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 | |
02 Apr 2007 | 288a | New secretary appointed | |
02 Apr 2007 | 288a | New director appointed | |
20 Mar 2007 | 288b | Director resigned | |
20 Mar 2007 | 288b | Secretary resigned | |
28 Feb 2007 | NEWINC | Incorporation |