Kohoku-Ku
Yokohama
Kanagawa, 222-0033
Japan
Director Name | Prof Stefan Alexander Przyborski |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 19 September 2017) |
Role | Chief Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | Netpark Incubator Thomas Wright Way Sedgefield Co Durham TS21 3FD |
Director Name | Mr Daisuke Usui |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 30 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 September 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Netpark Incubator Thomas Wright Way Sedgefield Co Durham TS21 3FD |
Secretary Name | Mr Daisuke Usui |
---|---|
Status | Closed |
Appointed | 30 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | Netpark Incubator Thomas Wright Way Sedgefield Co Durham TS21 3FD |
Director Name | Paulina Lubacz |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 78 Archery Rise Durham County Durham DH1 4LA |
Director Name | Prof Stefan Alexander Przyborski |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2014) |
Role | Biologist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foxton Way High Shincliffe Durham DH1 2PJ |
Director Name | Mr Joseph Victor Arend |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luggs Farm Membury Axminster Devon EX13 7TZ |
Secretary Name | Mr Joseph Victor Arend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luggs Farm Membury Axminster Devon EX13 7TZ |
Secretary Name | Jane Lisa Przyborski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 March 2008) |
Role | Administrator |
Correspondence Address | 3 Foxton Way High Shincliffe Durham County Durham DH1 2PJ |
Director Name | Mike John Sipple Asher |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 8 Osborne Villas Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1JU |
Director Name | Dr Catherine Susan Beech |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 2012) |
Role | Biotech Investor |
Correspondence Address | Babraham Institute Babraham Cambridge CB22 3AT |
Director Name | Mr Simon John Constantine |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netpark Incubator Thomas Wright Way Sedgefield Co Durham TS21 3FD |
Director Name | Mr Takashi Masai |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2014(12 years after company formation) |
Appointment Duration | 9 months (resigned 01 April 2015) |
Role | Chief Commerical Officer |
Country of Residence | Japan |
Correspondence Address | Kdx Shin-Yokohama 381 Bldg 9f 3-8-11, Shin-Yokoham Kohoku-Ku, Yokohama Kanagawa, 222-0033 Japan |
Director Name | Mr Richard Robert Rowling |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netpark Incubator Thomas Wright Way Sedgefield Co Durham TS21 3FD |
Secretary Name | Mr Richard Robert Rowling |
---|---|
Status | Resigned |
Appointed | 01 July 2014(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Netpark Incubator Thomas Wright Way Sedgefield Co Durham TS21 3FD |
Director Name | Mr Daigo Obita |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2016) |
Role | General Manager Reprocell Inc |
Country of Residence | Japan |
Correspondence Address | Netpark Incubator, Thomas Wright Way Sedgefield Stockton-On-Tees Cleveland TS21 3FD |
Secretary Name | Dr Chikafumi Yokoyama |
---|---|
Status | Resigned |
Appointed | 01 September 2015(13 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Reprocell Ksx Shin-Yokoyama 381 Bldg 9f, 3-8-11 Shin Yokoyama Kohoku Ku Yokoyama Japan |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | University Of Durham (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Old Shire Hall Old Elvet Durham DH1 3HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | University Of Durham (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Old Shire Hall Old Elvet Durham DH1 3HP |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2007) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | Blain Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2014) |
Correspondence Address | Primrose Hill Priory Road Ulverston Cumbria LA12 9QE |
Director Name | Cooper Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 2013) |
Correspondence Address | The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN |
Secretary Name | Blain Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2014) |
Correspondence Address | Primrose Hill Priory Road Ulverston Cumbria LA12 9QE |
Website | reinnervate.com |
---|---|
Email address | [email protected] |
Telephone | 01740 625266 |
Telephone region | Sedgefield |
Registered Address | Netpark Incubator Thomas Wright Way Sedgefield Co Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
168.7k at £0.01 | Reprocell Inc 57.71% Ordinary B |
---|---|
68.9k at £0.01 | Reprocell Inc 23.57% Ordinary |
54.7k at £0.01 | Reprocell Inc 18.72% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£983,550 |
Cash | £313,622 |
Current Liabilities | £1,577,138 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 May 2014 | Delivered on: 10 June 2014 Satisfied on: 2 July 2014 Persons entitled: Northstar Ventures Limited as Security Trustees Classification: A registered charge Fully Satisfied |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
25 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
16 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
16 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
21 July 2016 | Termination of appointment of Daigo Obita as a director on 1 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Daigo Obita as a director on 1 June 2016 (1 page) |
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 February 2016 | Resignation of an auditor (2 pages) |
23 February 2016 | Resignation of an auditor (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Termination of appointment of Chikafumi Yokoyama as a secretary on 30 November 2015 (1 page) |
14 December 2015 | Appointment of Mr Daisuke Usui as a director on 30 November 2015 (2 pages) |
14 December 2015 | Termination of appointment of Chikafumi Yokoyama as a secretary on 30 November 2015 (1 page) |
14 December 2015 | Appointment of Mr Daisuke Usui as a director on 30 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr Daisuke Usui as a secretary on 30 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr Daisuke Usui as a secretary on 30 November 2015 (2 pages) |
3 September 2015 | Appointment of Professor Stefan Alexander Przyborski as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Professor Stefan Alexander Przyborski as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Richard Robert Rowling as a secretary on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard Robert Rowling as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard Robert Rowling as a director on 31 August 2015 (1 page) |
1 September 2015 | Appointment of Dr Chikafumi Yokoyama as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Dr Chikafumi Yokoyama as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Richard Robert Rowling as a secretary on 31 August 2015 (1 page) |
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 June 2015 | Appointment of Mr Daigo Obita as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Daigo Obita as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Daigo Obita as a director on 1 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Takashi Masai as a director on 1 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Takashi Masai as a director on 1 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Takashi Masai as a director on 1 April 2015 (1 page) |
11 January 2015 | Accounts for a small company made up to 30 June 2014 (14 pages) |
11 January 2015 | Accounts for a small company made up to 30 June 2014 (14 pages) |
3 December 2014 | Resignation of an auditor (2 pages) |
3 December 2014 | Resignation of an auditor (2 pages) |
30 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
30 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
2 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mike John Sipple Asher on 26 June 2013 (2 pages) |
2 September 2014 | Director's details changed for Blain Associates Limited on 26 June 2013 (1 page) |
2 September 2014 | Secretary's details changed for Blain Associates Limited on 26 June 2013 (1 page) |
2 September 2014 | Secretary's details changed for Blain Associates Limited on 26 June 2013 (1 page) |
2 September 2014 | Director's details changed for Blain Associates Limited on 26 June 2013 (1 page) |
2 September 2014 | Director's details changed for Mike John Sipple Asher on 26 June 2013 (2 pages) |
8 July 2014 | Appointment of Mr Takashi Masai as a director (2 pages) |
8 July 2014 | Termination of appointment of Blain Associates Limited as a secretary (1 page) |
8 July 2014 | Termination of appointment of Mike Sipple Asher as a director (1 page) |
8 July 2014 | Appointment of Dr Chikafumi Yokoyama as a director (2 pages) |
8 July 2014 | Appointment of Mr Richard Robert Rowling as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Richard Robert Rowling as a director (2 pages) |
8 July 2014 | Termination of appointment of Mike Sipple Asher as a director (1 page) |
8 July 2014 | Termination of appointment of Simon Constantine as a director (1 page) |
8 July 2014 | Termination of appointment of Stefan Przyborski as a director (1 page) |
8 July 2014 | Appointment of Mr Richard Robert Rowling as a director (2 pages) |
8 July 2014 | Termination of appointment of Simon Constantine as a director (1 page) |
8 July 2014 | Appointment of Mr Richard Robert Rowling as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Blain Associates Limited as a director (1 page) |
8 July 2014 | Termination of appointment of Stefan Przyborski as a director (1 page) |
8 July 2014 | Appointment of Dr Chikafumi Yokoyama as a director (2 pages) |
8 July 2014 | Appointment of Mr Takashi Masai as a director (2 pages) |
8 July 2014 | Termination of appointment of Blain Associates Limited as a director (1 page) |
8 July 2014 | Termination of appointment of Blain Associates Limited as a secretary (1 page) |
2 July 2014 | Satisfaction of charge 044687470001 in full (4 pages) |
2 July 2014 | Satisfaction of charge 044687470001 in full (4 pages) |
10 June 2014 | Registration of charge 044687470001 (47 pages) |
10 June 2014 | Registration of charge 044687470001 (47 pages) |
30 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
30 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
11 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 April 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
14 February 2013 | Resolutions
|
14 February 2013 | Resolutions
|
13 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
7 February 2013 | Termination of appointment of Cooper Ventures Limited as a director (1 page) |
7 February 2013 | Termination of appointment of Cooper Ventures Limited as a director (1 page) |
29 November 2012 | Termination of appointment of Catherine Beech as a director (1 page) |
29 November 2012 | Termination of appointment of Catherine Beech as a director (1 page) |
15 October 2012 | Full accounts made up to 30 June 2012 (16 pages) |
15 October 2012 | Full accounts made up to 30 June 2012 (16 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
13 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (22 pages) |
13 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (22 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
26 October 2011 | Memorandum and Articles of Association (32 pages) |
26 October 2011 | Memorandum and Articles of Association (32 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
5 October 2011 | Annual return made up to 25 June 2011. List of shareholders has changed (18 pages) |
5 October 2011 | Annual return made up to 25 June 2011. List of shareholders has changed (18 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
28 March 2011 | Memorandum and Articles of Association (34 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
28 March 2011 | Resolutions
|
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
28 March 2011 | Memorandum and Articles of Association (34 pages) |
28 March 2011 | Resolutions
|
19 November 2010 | Registered office address changed from Old Shire Hall, Old Elvet Durham County Durham DH1 3HP on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Old Shire Hall, Old Elvet Durham County Durham DH1 3HP on 19 November 2010 (1 page) |
12 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (20 pages) |
12 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (20 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
28 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
28 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
17 August 2010 | Statement of company's objects (2 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
17 August 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
17 August 2010 | Statement of company's objects (2 pages) |
2 July 2010 | Appointment of Mr Simon John Constantine as a director (2 pages) |
2 July 2010 | Appointment of Mr Simon John Constantine as a director (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
24 January 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (7 pages) |
24 January 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Appointment of Dr Catherine Beech as a director (2 pages) |
13 January 2010 | Appointment of Dr Catherine Beech as a director (2 pages) |
21 November 2009 | Appointment of Blain Associates Limited as a secretary (1 page) |
21 November 2009 | Termination of appointment of Jane Przyborski as a secretary (1 page) |
21 November 2009 | Appointment of Blain Associates Limited as a secretary (1 page) |
21 November 2009 | Termination of appointment of Jane Przyborski as a secretary (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 September 2008 | Director appointed mike john sipple asher (3 pages) |
3 September 2008 | Director appointed mike john sipple asher (3 pages) |
14 August 2008 | Ad 24/07/08\gbp si [email protected]=159.33\gbp ic 200/359.33\ (3 pages) |
14 August 2008 | Ad 24/07/08\gbp si [email protected]=159.33\gbp ic 200/359.33\ (3 pages) |
7 August 2008 | S-div (2 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
7 August 2008 | S-div (2 pages) |
8 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 March 2008 | Director appointed blain associates LIMITED (1 page) |
27 March 2008 | Director appointed blain associates LIMITED (1 page) |
27 March 2008 | Director appointed cooper ventures LIMITED (1 page) |
27 March 2008 | Director appointed cooper ventures LIMITED (1 page) |
25 February 2008 | Secretary appointed jane lisa przyborski (2 pages) |
25 February 2008 | Appointment terminated director and secretary joseph arend (1 page) |
25 February 2008 | Appointment terminated director and secretary joseph arend (1 page) |
25 February 2008 | Secretary appointed jane lisa przyborski (2 pages) |
20 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
20 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
22 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
22 February 2006 | Ad 03/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 February 2006 | Ad 03/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
12 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
27 September 2004 | Ad 24/06/04--------- £ si 99@1 (2 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | Ad 24/06/04--------- £ si 99@1 (2 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
28 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
28 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (17 pages) |
25 June 2002 | Incorporation (17 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |