- Company Overview for PULMONIR LIMITED (09982535)
- Filing history for PULMONIR LIMITED (09982535)
- People for PULMONIR LIMITED (09982535)
- Insolvency for PULMONIR LIMITED (09982535)
- Registers for PULMONIR LIMITED (09982535)
- More for PULMONIR LIMITED (09982535)
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) |
---|---|---|---|
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
11 May 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
20 Apr 2016 | AD01 | Registered office address changed from Suite 1, Cardiff Medicentre Heath Park Cardiff CF14 4UJ Wales to C/O Research, Engagement & Innovation Services Room 246, 2nd Floor Talbot Building Swansea University Singleton Park Swansea SA2 8PP on 20 April 2016 | |
23 Mar 2016 | AP01 | Appointment of Dr Mark Arthur Edward Bowman as a director on 15 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Dr Paul David Lewis as a director on 15 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Gerry Ronan as a director on 15 March 2016 | |
23 Mar 2016 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 15 March 2016 | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2016 | AD03 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
03 Feb 2016 | AD02 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
02 Feb 2016 | AD01 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF United Kingdom to Suite 1, Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2 February 2016 | |
02 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-02
|