Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC BLADE VI LIMITED

Company number 07584267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2011 AP01 Appointment of Mr Javed Ahmad Khan as a director
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 170,119.29
19 Aug 2011 MEM/ARTS Memorandum and Articles of Association
19 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2011 MG01 Duplicate mortgage certificatecharge no:1
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 allot shares of £20,000,000 11/05/2011
19 May 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 166,577.79
17 May 2011 AP01 Appointment of Mr Kristoffer Melinder as a director
17 May 2011 AP01 Appointment of Mr Charles Raoul De Rohan as a director
17 May 2011 AP01 Appointment of Mr Jonas Agnblad as a director
17 May 2011 AP01 Appointment of Mr Tommi Unkuri as a director
17 May 2011 TM01 Termination of appointment of Jean Le Creurer as a director
17 May 2011 TM01 Termination of appointment of Andrew Bennett as a director
17 May 2011 TM01 Termination of appointment of Lynda Elliott as a director
06 May 2011 SH02 Sub-division of shares on 21 April 2011
06 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/04/2011
27 Apr 2011 AP01 Appointment of Jean Le Creurer as a director
14 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 30 September 2011
30 Mar 2011 NEWINC Incorporation