- Company Overview for PNEUMAGEN (HOLDINGS) LIMITED (SC659798)
- Filing history for PNEUMAGEN (HOLDINGS) LIMITED (SC659798)
- People for PNEUMAGEN (HOLDINGS) LIMITED (SC659798)
- More for PNEUMAGEN (HOLDINGS) LIMITED (SC659798)
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) |
---|---|---|---|
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 25 May 2020
|
|
29 May 2020 | MA | Memorandum and Articles of Association | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | AP01 | Appointment of Mr Garry Taylor as a director on 22 May 2020 | |
29 May 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
29 May 2020 | PSC07 | Cessation of The University Court of the University of St Andrews as a person with significant control on 22 May 2020 | |
29 May 2020 | PSC07 | Cessation of Douglas Campbell Thomson as a person with significant control on 22 May 2020 | |
29 May 2020 | MA | Memorandum and Articles of Association | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | SH20 | Statement by Directors | |
29 May 2020 | SH19 |
Statement of capital on 29 May 2020
|
|
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | CAP-SS | Solvency Statement dated 20/05/20 | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 22 May 2020
|
|
29 May 2020 | SH02 | Sub-division of shares on 19 May 2020 | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | AP01 | Appointment of Mr Mark Robert Bamforth as a director on 25 May 2020 | |
28 May 2020 | PSC01 | Notification of Morag Bamforth as a person with significant control on 25 May 2020 | |
28 May 2020 | PSC01 | Notification of Mark Robert Bamforth as a person with significant control on 25 May 2020 | |
28 May 2020 | MA | Memorandum and Articles of Association | |
28 May 2020 | SH10 | Particulars of variation of rights attached to shares | |
28 May 2020 | SH08 | Change of share class name or designation | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | SH01 |
Statement of capital following an allotment of shares on 13 May 2020
|
|
21 May 2020 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR on 21 May 2020 |