- Company Overview for AVACTA LIFE SCIENCES LIMITED (06605196)
- Filing history for AVACTA LIFE SCIENCES LIMITED (06605196)
- People for AVACTA LIFE SCIENCES LIMITED (06605196)
- More for AVACTA LIFE SCIENCES LIMITED (06605196)
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) |
---|---|---|---|
01 Feb 2016 | TM01 | Termination of appointment of Richard Craig Alan Slater as a director on 1 February 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Timothy James Sykes as a director on 9 December 2015 | |
12 Jan 2016 | TM02 | Termination of appointment of Timothy James Sykes as a secretary on 9 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Richard Craig Alan Slater as a director on 9 December 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
07 Sep 2014 | AUD | Auditor's resignation | |
30 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
01 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
22 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
28 Mar 2013 | CERTNM |
Company name changed aptuscan LIMITED\certificate issued on 28/03/13
|
|
13 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
02 May 2012 | AD01 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom on 2 May 2012 | |
30 Jan 2012 | AP01 | Appointment of Mr David Alastair Maclaughlin Smith as a director | |
12 Jan 2012 | AP01 | Appointment of Mr Timothy James Sykes as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Terence Rabbitts as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Michael Dalrymple as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director | |
12 Jan 2012 | AP03 | Appointment of Mr Timothy James Sykes as a secretary | |
12 Jan 2012 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary | |
09 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
29 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 16 November 2011
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 |