SOURCE BIOSCIENCE (HEALTHCARE) LIMITED
Company number 04730768
- Company Overview for SOURCE BIOSCIENCE (HEALTHCARE) LIMITED (04730768)
- Filing history for SOURCE BIOSCIENCE (HEALTHCARE) LIMITED (04730768)
- People for SOURCE BIOSCIENCE (HEALTHCARE) LIMITED (04730768)
- Charges for SOURCE BIOSCIENCE (HEALTHCARE) LIMITED (04730768)
- More for SOURCE BIOSCIENCE (HEALTHCARE) LIMITED (04730768)
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) |
---|---|---|---|
15 May 2017 | TM02 | Termination of appointment of Nicholas Watson Ash as a secretary on 12 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Nicholas Ivor Leaves as a director on 12 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of James Douglas Agnew as a director on 12 May 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Jay Charles Lecoque as a director on 27 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr James Douglas Agnew as a director on 27 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Iain Macdonald Chisholm as a director on 27 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Russell Steven Wheatcroft as a director on 27 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
04 Apr 2016 | MR01 | Registration of charge 047307680004, created on 24 March 2016 | |
04 Apr 2016 | MR01 | Registration of charge 047307680005, created on 24 March 2016 | |
01 Apr 2016 | MR04 | Satisfaction of charge 047307680002 in full | |
01 Apr 2016 | MR04 | Satisfaction of charge 047307680003 in full | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
18 Nov 2014 | MISC | Aud res | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | AP01 | Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Robert Bakewell as a director on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Robert Bakewell as a director on 4 September 2014 | |
07 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AD02 | Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA | |
07 Apr 2014 | CERTNM |
Company name changed vindon healthcare LIMITED\certificate issued on 07/04/14
|
|
07 Apr 2014 | CONNOT | Change of name notice |