- Company Overview for IMMUNOSOLV LIMITED (SC291764)
- Filing history for IMMUNOSOLV LIMITED (SC291764)
- People for IMMUNOSOLV LIMITED (SC291764)
- Charges for IMMUNOSOLV LIMITED (SC291764)
- Insolvency for IMMUNOSOLV LIMITED (SC291764)
- More for IMMUNOSOLV LIMITED (SC291764)
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) |
---|---|---|---|
30 Jun 2010 | AP01 | Appointment of Dr. John Stuart Pears as a director | |
07 Apr 2010 | CH01 | Director's details changed for Dr. John David Pound on 12 March 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
11 Nov 2009 | CH03 | Secretary's details changed for Dr Ruth Janet Murray on 1 October 2009 | |
11 Nov 2009 | AD01 | Registered office address changed from Quatermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 11 November 2009 | |
11 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2009 | AD02 | Register inspection address has been changed | |
11 Nov 2009 | CH01 | Director's details changed for John David Pound on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Professor Andrew Justin Radcliffe Porter on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Professor Christopher Darrell Gregory on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for John Kingston Pool on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Dr Ruth Janet Murray on 1 October 2009 | |
14 Jul 2009 | 288a | Director appointed john kingston pool | |
14 Jul 2009 | 288a | Director appointed john david pound | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Apr 2009 | 288b | Appointment Terminated Director nelson gray | |
06 Apr 2009 | 288b | Appointment Terminated Director andrew johnstone | |
25 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
25 Nov 2008 | 353 | Location of register of members | |
25 Nov 2008 | 190 | Location of debenture register | |
25 Nov 2008 | 288c | Director's Change of Particulars / andrew porter / 25/11/2008 / HouseName/Number was: , now: drum steading; Street was: the steading, now: mains of drum; Area was: mains of drum, now: | |
25 Nov 2008 | 288c | Director's Change of Particulars / christopher gregory / 25/11/2008 / Title was: dr, now: professor; HouseName/Number was: , now: 11; Street was: 11 mayfield road, now: mayfield road | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from ettc biospace kings buildings edinburgh EH9 3JF | |
09 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |