- Company Overview for TOPCAT RESEARCH LIMITED (07226837)
- Filing history for TOPCAT RESEARCH LIMITED (07226837)
- People for TOPCAT RESEARCH LIMITED (07226837)
- More for TOPCAT RESEARCH LIMITED (07226837)
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 Apr 2012 | AP01 | Appointment of Mr Alan Edwards as a director | |
10 Apr 2012 | AP02 | Appointment of Nwf4B Directors Limited as a director | |
05 Apr 2012 | AP01 | Appointment of Ms Edwina Wright as a director | |
31 Mar 2012 | TM01 | Termination of appointment of Nwf4B Directors Limited as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Edwina Wright as a director | |
28 Mar 2012 | AP01 | Appointment of Ms Edwina Wright as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Edwina Wright as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Alan Edwards as a director | |
07 Mar 2012 | AP01 | Appointment of Edwina Wright as a director | |
07 Mar 2012 | AP02 | Appointment of Nwf4B Directors Limited as a director | |
07 Mar 2012 | AP01 | Appointment of Mr Alan Edwards as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Nwf (Biomedical) Lp as a director | |
06 Mar 2012 | AP02 | Appointment of Nwf (Biomedical) Lp as a director | |
05 Mar 2012 | AD01 | Registered office address changed from Lab 18 Innovations Technology Access Centre Sic Bio Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD on 5 March 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 17 June 2011
|
|
20 Jul 2011 | SH02 | Sub-division of shares on 15 June 2011 | |
05 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | TM01 | Termination of appointment of Graham Bonwick as a director | |
09 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
11 Mar 2011 | AD01 | Registered office address changed from 14 Water Street Bangor LL57 1BT Wales on 11 March 2011 | |
25 Jan 2011 | TM01 | Termination of appointment of Justin John as a director | |
26 Nov 2010 | TM02 | Termination of appointment of Peter O'neil as a secretary | |
26 Aug 2010 | AP01 | Appointment of Doctor Justin John as a director | |
11 Aug 2010 | AP01 | Appointment of Professor Graham Andrew Bonwick as a director |