- 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) |
---|---|---|---|
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Aug 2012 | TM02 | Termination of appointment of Robert Cumming as a secretary | |
08 Aug 2012 | AP03 | Appointment of Mrs Jayne Phillips as a secretary | |
29 Jun 2012 | AP03 | Appointment of Mr Robert Rutherford Cumming as a secretary | |
29 Jun 2012 | TM02 | Termination of appointment of Mandy Cowling as a secretary | |
01 Jun 2012 | AD01 | Registered office address changed from Unit 3B Mcclintock Building Granta Park Great Abington Cambridge Cambridgeshire CB21 6GP England on 1 June 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Michael Underwood as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Sandy Primrose as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Robert Rutherford Cumming as a director | |
20 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
30 Jan 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 November 2011
|
|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | CC04 | Statement of company's objects | |
02 Dec 2011 | AD01 | Registered office address changed from 12 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on 2 December 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
15 Jul 2010 | AP03 | Appointment of Mandy Lindesay Victoria Tamzin Cowling as a secretary | |
14 Jul 2010 | TM02 | Termination of appointment of Stephen Rathbone as a secretary | |
12 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
22 Feb 2010 | AP01 | Appointment of Walter French as a director | |
22 Feb 2010 | AP01 | Appointment of Michael Roy Underwood as a director | |
22 Feb 2010 | TM01 | Termination of appointment of Robert Cumming as a director | |
27 Jan 2010 | SH02 | Consolidation of shares on 15 December 2009 |