- Company Overview for CELLEXUS LIMITED (06513741)
- Filing history for CELLEXUS LIMITED (06513741)
- People for CELLEXUS LIMITED (06513741)
- Charges for CELLEXUS LIMITED (06513741)
- Insolvency for CELLEXUS LIMITED (06513741)
- More for CELLEXUS LIMITED (06513741)
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) |
---|---|---|---|
24 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
19 Mar 2015 | AP04 | Appointment of Dc Consulting (Scotland) Limited as a secretary on 3 March 2015 | |
11 Mar 2015 | TM02 | Termination of appointment of Stephen David Rathbone as a secretary on 3 March 2015 | |
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
11 Nov 2014 | AD01 | Registered office address changed from 15 Hostmoor Avenue March Cambridgeshire PE15 0AX to 40 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR on 11 November 2014 | |
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
09 Sep 2014 | TM01 | Termination of appointment of Linda Elaine Cammish as a director on 1 September 2014 | |
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
08 Jul 2014 | TM01 | Termination of appointment of Stephen Lee as a director | |
08 May 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 March 2014
|
|
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | AR01 | Annual return made up to 26 February 2014 with full list of shareholders | |
04 Feb 2014 | AP03 | Appointment of Mr Stephen David Rathbone as a secretary | |
04 Feb 2014 | TM02 | Termination of appointment of Jayne Phillips as a secretary | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Aug 2013 | AP01 | Appointment of Mr Stephen Lee as a director | |
06 Aug 2013 | AP01 | Appointment of Dr Linda Elaine Cammish as a director | |
07 May 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Mr Walter French on 20 February 2013 |