- Company Overview for AUTOLOGIC DIAGNOSTICS LIMITED (06814180)
- Filing history for AUTOLOGIC DIAGNOSTICS LIMITED (06814180)
- People for AUTOLOGIC DIAGNOSTICS LIMITED (06814180)
- Charges for AUTOLOGIC DIAGNOSTICS LIMITED (06814180)
- More for AUTOLOGIC DIAGNOSTICS LIMITED (06814180)
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) |
---|---|---|---|
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | CONNOT | Change of name notice | |
04 Jan 2011 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 4 January 2011 | |
03 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Sep 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
28 Jan 2010 | AP01 | Appointment of Donald Alexander Maclennan as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Christopher Price as a director | |
21 Mar 2009 | 288a | Director appointed chris price | |
12 Mar 2009 | 288a | Director appointed kevin finn | |
12 Mar 2009 | 288a | Director and secretary appointed peter toland | |
12 Mar 2009 | 88(2) | Ad 20/02/09\gbp si 150000@0.01=1500\gbp ic 9430/10930\ | |
12 Mar 2009 | 88(2) | Ad 20/02/09\gbp si 150000@0.01=1500\gbp ic 7930/9430\ | |
12 Mar 2009 | 88(2) | Ad 20/02/09\gbp si 400000@0.01=4000\gbp ic 3930/7930\ | |
12 Mar 2009 | 88(2) | Ad 20/02/09\gbp si 392900@0.01=3929\gbp ic 1/3930\ | |
12 Mar 2009 | 122 | S-div\conve | |
12 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2009 | NEWINC | Incorporation |