- Company Overview for GLOBAL MELANOMA RESEARCH NETWORK (06404523)
- Filing history for GLOBAL MELANOMA RESEARCH NETWORK (06404523)
- People for GLOBAL MELANOMA RESEARCH NETWORK (06404523)
- More for GLOBAL MELANOMA RESEARCH NETWORK (06404523)
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) |
---|---|---|---|
19 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Feb 2011 | AP04 | Appointment of Exceed Cosec Services Limited as a secretary | |
23 Feb 2011 | TM02 | Termination of appointment of Catherine Golding as a secretary | |
21 Oct 2010 | AR01 | Annual return made up to 19 October 2010 no member list | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Anthony Francis Phillips on 4 January 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Catherine Maeve Golding on 1 June 2010 | |
20 Aug 2010 | CH03 | Secretary's details changed for Catherine Maeve Golding on 1 June 2010 | |
18 Nov 2009 | CH01 | Director's details changed for Anthony Francis Phillips on 5 October 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 19 October 2009 no member list | |
21 Oct 2009 | CH01 | Director's details changed for Anthony Francis Phillips on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Anthony Francis Phillips on 1 October 2009 | |
22 Jun 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 May 2009 | 288b | Appointment terminated director ahmed cassim hassim | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from bark house 81 st judes road englefield green surrey TW20 0DF | |
19 Nov 2008 | 363a | Annual return made up to 19/10/08 | |
10 Nov 2008 | 288c | Director's change of particulars / nazeer wadee / 05/01/2008 | |
10 Nov 2008 | 288c | Director's change of particulars / ahmed cassim hassim / 05/01/2008 | |
10 Nov 2008 | 288c | Secretary's change of particulars / melanie naidoo / 05/01/2008 | |
03 Oct 2008 | 288b | Appointment terminated director lesley underwood | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from 1 st johns court farncombe street godalming surrey GU7 3BA | |
29 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2007 | 225 | Accounting reference date extended from 31/10/08 to 31/12/08 |