- Company Overview for INDUCON BIOLOGICS LTD (07292765)
- Filing history for INDUCON BIOLOGICS LTD (07292765)
- People for INDUCON BIOLOGICS LTD (07292765)
- More for INDUCON BIOLOGICS LTD (07292765)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2012 | AD01 | Registered office address changed from Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Waverley, Sheffield S. Yorks S60 5WG United Kingdom on 5 September 2012 | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2012 | DS01 | Application to strike the company off the register | |
27 Feb 2012 | TM01 | Termination of appointment of Yousef Taktak as a director on 27 February 2012 | |
27 Feb 2012 | TM01 | Termination of appointment of Lee Pitchford as a director on 27 February 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Yousef Taktak as a director on 22 February 2012 | |
09 May 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
09 May 2011 | TM01 | Termination of appointment of David Reed as a director | |
09 May 2011 | AD01 | Registered office address changed from 4 Blackstock Close Sheffield South Yorkshire S14 1AE England on 9 May 2011 | |
09 May 2011 | AP01 | Appointment of Dr Yousef Taktak as a director | |
06 May 2011 | AP01 | Appointment of Dr Yousef Taktak as a director | |
06 May 2011 | TM01 | Termination of appointment of David Reed as a director | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
06 May 2011 | AP01 | Appointment of Mr Ian Little as a director | |
06 May 2011 | AP01 | Appointment of Mr Lee Pitchford as a director | |
23 Jun 2010 | NEWINC |
Incorporation
|