THERMO FISHER SCIENTIFIC HOLDINGS EUROPE LIMITED
Company number 07112358
- Company Overview for THERMO FISHER SCIENTIFIC HOLDINGS EUROPE LIMITED (07112358)
- Filing history for THERMO FISHER SCIENTIFIC HOLDINGS EUROPE LIMITED (07112358)
- People for THERMO FISHER SCIENTIFIC HOLDINGS EUROPE LIMITED (07112358)
- More for THERMO FISHER SCIENTIFIC HOLDINGS EUROPE LIMITED (07112358)
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) |
---|---|---|---|
23 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 20 September 2010
|
|
10 Nov 2010 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
05 May 2010 | AP03 | Appointment of Nicola Jane Ward as a secretary | |
05 May 2010 | AP01 | Appointment of Kevin Neil Wheeler as a director | |
05 May 2010 | AP01 | Appointment of James Robert Ewen Coley as a director | |
30 Apr 2010 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 30 April 2010 | |
30 Apr 2010 | TM02 | Termination of appointment of Ag Secretarial Limited as a secretary | |
30 Apr 2010 | TM01 | Termination of appointment of Roger Hart as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Ag Secretarial Limited as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|
|
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | CERTNM |
Company name changed aghoco 1020 LIMITED\certificate issued on 19/04/10
|
|
19 Apr 2010 | CONNOT | Change of name notice | |
23 Dec 2009 | NEWINC | Incorporation |