Advanced company searchLink opens in new window

APPLIED GENERICS LTD.

Company number SC201314

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)
18 Jan 2006 AA Accounts for a small company made up to 30 November 2005
17 Jan 2006 88(2)R Ad 11/01/06--------- £ si 2750@.25=687 £ ic 292053/292740
17 Jan 2006 88(2)R Ad 11/01/06--------- £ si 1206@.25=301 £ ic 291752/292053
17 Jan 2006 88(2)R Ad 11/01/06--------- £ si 5510@.25=1377 £ ic 290375/291752
17 Jan 2006 88(2)R Ad 11/01/06--------- £ si 8260@.25=2065 £ ic 288310/290375
17 Jan 2006 AUD Auditor's resignation
16 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2006 288b Secretary resigned;director resigned
16 Jan 2006 288b Director resigned
16 Jan 2006 288b Director resigned
16 Jan 2006 288b Director resigned
16 Jan 2006 288b Director resigned
16 Jan 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
23 Nov 2005 363s Return made up to 04/11/05; full list of members
27 May 2005 288a New director appointed
26 May 2005 288b Director resigned
04 Apr 2005 AA Accounts for a small company made up to 30 November 2004
15 Dec 2004 363s Return made up to 04/11/04; full list of members
14 Dec 2004 287 Registered office changed on 14/12/04 from: 33 north back road biggar lanarkshire ML12 6EJ
04 Oct 2004 88(2)R Ad 23/08/04--------- £ si 9250@.25=2312 £ ic 285998/288310
04 Oct 2004 88(2)R Ad 23/08/04--------- £ si 25000@.25=6250 £ ic 279748/285998
04 Oct 2004 123 Nc inc already adjusted 23/08/04
04 Oct 2004 MA Memorandum and Articles of Association
04 Oct 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities