SARTORIUS STEDIM BIOOUTSOURCE LIMITED
Company number SC319460
- Company Overview for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
- Filing history for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
- People for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
- Charges for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
- More for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
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) |
---|---|---|---|
24 Apr 2015 | TM01 | Termination of appointment of Kenneth Thomas Smith as a director on 17 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Robert Reid as a director on 17 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Gillian Margaret Lees as a director on 17 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
21 Apr 2015 | TM01 | Termination of appointment of Susan Furber as a director on 17 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Malcolm Keith Brattle as a director on 17 April 2015 | |
08 Apr 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
25 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr John Gerard Mackay on 1 March 2014 | |
10 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Dr Gillian Margaret Lees on 28 March 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Dr Kenneth Thomas Smith on 28 March 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Jean-Marc Pandraud as a director | |
18 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2012 | AP01 | Appointment of Susan Furber as a director | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 | |
01 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
12 Apr 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
|
|
16 Jan 2012 | AD01 | Registered office address changed from Unit 3/4 Technology Terrace Todd Campus West of Scotland Science Park Glasgow Lanarkshire G20 0XA on 16 January 2012 | |
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 19 April 2011
|
|
20 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders |