- Company Overview for ANTIVA THERAPEUTICS LIMITED (07126816)
- Filing history for ANTIVA THERAPEUTICS LIMITED (07126816)
- People for ANTIVA THERAPEUTICS LIMITED (07126816)
- Insolvency for ANTIVA THERAPEUTICS LIMITED (07126816)
- More for ANTIVA THERAPEUTICS LIMITED (07126816)
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) |
---|---|---|---|
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 8 February 2010
|
|
18 Feb 2010 | AP01 | Appointment of Dr Martin Patrick Murphy as a director | |
17 Feb 2010 | SH02 | Sub-division of shares on 8 February 2010 | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2010 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
17 Feb 2010 | AP03 | Appointment of Stephen Gerard Donnelly as a secretary | |
15 Feb 2010 | AD01 | Registered office address changed from 1 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP on 15 February 2010 | |
15 Feb 2010 | TM01 | Termination of appointment of Christopher Mackie as a director | |
15 Feb 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
15 Feb 2010 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
15 Feb 2010 | AP01 | Appointment of Mr Stephen Gerard Donnelly as a director | |
01 Feb 2010 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 1 February 2010 | |
28 Jan 2010 | CERTNM |
Company name changed newincco 966 LIMITED\certificate issued on 28/01/10
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
15 Jan 2010 | NEWINC | Incorporation |