- Company Overview for INDEPENDENT SCIENTIFIC LIMITED (07458604)
- Filing history for INDEPENDENT SCIENTIFIC LIMITED (07458604)
- People for INDEPENDENT SCIENTIFIC LIMITED (07458604)
- More for INDEPENDENT SCIENTIFIC LIMITED (07458604)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
05 Jul 2012 | CH01 | Director's details changed for Dr Rankin Ronald Burnside on 25 May 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
24 May 2012 | AP01 | Appointment of Dr Rankin Ronald Burnside as a director | |
09 Dec 2011 | CH01 | Director's details changed for Mrs Anne Burton on 1 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr Michael John Burton on 1 December 2011 | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|
|
24 Nov 2011 | AP01 | Appointment of Mrs Anne Burton as a director | |
16 Nov 2011 | AD01 | Registered office address changed from 15 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7UT United Kingdom on 16 November 2011 | |
04 Oct 2011 | CERTNM |
Company name changed albany hygiene LIMITED\certificate issued on 04/10/11
|
|
04 Oct 2011 | CONNOT | Change of name notice |