- Company Overview for BENCHMARK GENETICS LIMITED (09115896)
- Filing history for BENCHMARK GENETICS LIMITED (09115896)
- People for BENCHMARK GENETICS LIMITED (09115896)
- Charges for BENCHMARK GENETICS LIMITED (09115896)
- Registers for BENCHMARK GENETICS LIMITED (09115896)
- More for BENCHMARK GENETICS LIMITED (09115896)
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) |
---|---|---|---|
03 Dec 2014 | AP04 | Appointment of Prism Cosec Limited as a secretary on 14 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Malcolm David Foster Pye as a director on 14 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mark James Plampin as a director on 14 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Roland James Bonney as a director on 14 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 14 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Travers Smith Limited as a director on 14 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Ihor Shershunovych as a director on 14 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 14 November 2014 | |
14 Nov 2014 | AA01 | Current accounting period extended from 31 July 2015 to 30 September 2015 | |
14 Nov 2014 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN on 14 November 2014 | |
14 Nov 2014 | CERTNM |
Company name changed de facto 2130 LIMITED\certificate issued on 14/11/14
|
|
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|