- Company Overview for VENN LIFE SCIENCES (NI) LTD. (NI040375)
- Filing history for VENN LIFE SCIENCES (NI) LTD. (NI040375)
- People for VENN LIFE SCIENCES (NI) LTD. (NI040375)
- Charges for VENN LIFE SCIENCES (NI) LTD. (NI040375)
- More for VENN LIFE SCIENCES (NI) LTD. (NI040375)
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) |
---|---|---|---|
17 Sep 2015 | AD01 | Registered office address changed from The Innovation Centre Northern Ireland Science Park Queen's Road Belfast BT3 9DT to 33a Lisburn Road Belfast BT9 7AA on 17 September 2015 | |
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Brendan Mullan as a director on 1 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Apr 2014 | TM01 | Termination of appointment of Paul Foulger as a director | |
27 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
12 Feb 2014 | CERTNM |
Company name changed medevol LIMITED\certificate issued on 12/02/14
|
|
19 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
19 Jan 2014 | AP01 | Appointment of Mr Tony Richardson as a director | |
19 Jan 2014 | AP01 | Appointment of Mr Paul Andrew Peter Foulger as a director | |
19 Jan 2014 | TM01 | Termination of appointment of Gerry Moore as a director | |
19 Jan 2014 | TM01 | Termination of appointment of Stephen Prenter as a director | |
19 Jan 2014 | TM01 | Termination of appointment of Alasdair Mcdonnell as a director | |
19 Jan 2014 | TM01 | Termination of appointment of Mark Gormley as a director | |
19 Jan 2014 | TM02 | Termination of appointment of Eric Thompson as a secretary | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of James Riddell as a director | |
14 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2013 | |
05 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
03 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders |