- Company Overview for MYGENOMICS LIMITED (07403993)
- Filing history for MYGENOMICS LIMITED (07403993)
- People for MYGENOMICS LIMITED (07403993)
- Charges for MYGENOMICS LIMITED (07403993)
- More for MYGENOMICS LIMITED (07403993)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2013 | TM01 | Termination of appointment of a director | |
24 Dec 2012 | DS01 | Application to strike the company off the register | |
19 Dec 2012 | TM01 | Termination of appointment of Carolyn Horrocks as a director on 14 December 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of Ernest Kofi Poku as a director on 14 December 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of Rune Bech Pedersen as a director on 14 December 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of Alexander Hunter Ballantyne as a director on 14 December 2012 | |
17 Oct 2012 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
17 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Oct 2012 | AD02 | Register inspection address has been changed | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
01 Nov 2011 | TM01 | Termination of appointment of Christopher John Martin as a director on 24 October 2011 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jul 2011 | AP01 | Appointment of Ernest Kofi Poku as a director | |
04 Jul 2011 | AP01 | Appointment of Alexander Hunter Ballantyne as a director | |
04 Jul 2011 | AP01 | Appointment of Rune Bech Pedersen as a director | |
04 Jul 2011 | AP01 | Appointment of Dr Christopher John Martin as a director | |
04 Jul 2011 | AD01 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF, England on 4 July 2011 | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | SH02 | Sub-division of shares on 14 April 2011 | |
10 Nov 2010 | AP01 | Appointment of Carolyn Horrocks as a director | |
10 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 28 October 2010
|