- Company Overview for MINA THERAPEUTICS LIMITED (06527890)
- Filing history for MINA THERAPEUTICS LIMITED (06527890)
- People for MINA THERAPEUTICS LIMITED (06527890)
- Charges for MINA THERAPEUTICS LIMITED (06527890)
- More for MINA THERAPEUTICS LIMITED (06527890)
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 Nov 2014 | SH08 | Change of share class name or designation | |
18 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
14 Mar 2014 | AP01 | Appointment of Peter James Jonathan Bains as a director | |
14 Mar 2014 | AP01 | Appointment of Robert Sebastian Habib as a director | |
14 Mar 2014 | AP01 | Appointment of Mr Christopher Barry Wood as a director | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|
|
30 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
09 Oct 2013 | AD02 | Register inspection address has been changed | |
02 Oct 2013 | SH02 | Sub-division of shares on 10 September 2013 | |
02 Oct 2013 | CC04 | Statement of company's objects | |
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 September 2013
|
|
02 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 7 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from C/O Professor Nagy Habib Department of Surgery Hammersmith Campus Du Cane Road London W12 0NN United Kingdom on 7 March 2013 | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
05 Apr 2012 | AD01 | Registered office address changed from 21 Wilson Street London EC2M 2TD on 5 April 2012 |