- Company Overview for ONCOMORPH ANALYSIS LIMITED (06310829)
- Filing history for ONCOMORPH ANALYSIS LIMITED (06310829)
- People for ONCOMORPH ANALYSIS LIMITED (06310829)
- Charges for ONCOMORPH ANALYSIS LIMITED (06310829)
- More for ONCOMORPH ANALYSIS LIMITED (06310829)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2013 | DS01 | Application to strike the company off the register | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
25 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Feb 2011 | AD01 | Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 24 February 2011 | |
22 Feb 2011 | TM02 | Termination of appointment of Bury Company Services Limited as a secretary | |
22 Feb 2011 | AP01 | Appointment of Dr Gordon William Duncan Mcneilly as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Mark Fisher as a director | |
19 Jan 2011 | AP01 | Appointment of Dr David Lionel Glyndwr Rowlands as a director | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
26 Jul 2010 | CH04 | Secretary's details changed for Bury Company Services Limited on 12 July 2010 | |
13 Apr 2010 | TM01 | Termination of appointment of Melville Jones as a director | |
12 Aug 2009 | 88(2) | Ad 03/08/09 gbp si 59@1=59 gbp ic 173/232 | |
12 Aug 2009 | 88(2) | Ad 03/08/09 gbp si 21@1=21 gbp ic 152/173 | |
16 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
16 Jun 2009 | 88(2) | Ad 12/05/09 gbp si 27@1=27 gbp ic 125/152 | |
16 Jun 2009 | 123 | Nc inc already adjusted 12/05/09 |