EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED
Company number 10084903
- Company Overview for EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED (10084903)
- Filing history for EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED (10084903)
- People for EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED (10084903)
- More for EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED (10084903)
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) |
---|---|---|---|
11 Apr 2017 | ANNOTATION |
Rectified AP01 was removed from the public record on 07/06/2017 as it is invalid/ineffective.
|
|
11 Apr 2017 | AP01 | Appointment of Dr Alison Gibson Boyd Clayton as a director on 11 April 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
14 Jul 2016 | AP01 | Appointment of Mr Philip David Coles as a director on 4 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Graeme Charles Risdon as a director on 4 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Graeme Charles Risdon as a director on 1 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Ian Derek Power as a director on 1 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mrs Alice Irene Mills as a director on 1 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 154 Business Park Valiant Way Wolverhampton WV9 5GB on 6 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Alison Leonie Stevenson as a director on 1 July 2016 | |
06 Jul 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
06 Jul 2016 | AP03 | Appointment of Alice Irene Mills as a secretary on 1 July 2016 | |
01 Jul 2016 | CERTNM |
Company name changed exova 2016 LIMITED\certificate issued on 01/07/16
|
|
17 May 2016 | AD01 | Registered office address changed from 20 Primrose Street London EC2A 2EW to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Ian Derek Power as a director on 11 May 2016 | |
17 May 2016 | AP01 | Appointment of Alison Leonie Stevenson as a director on 11 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 11 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Martin James Mcnair as a director on 11 May 2016 | |
11 May 2016 | CERTNM |
Company name changed dmwsl 814 LIMITED\certificate issued on 11/05/16
|
|
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|