CELLEXUS LIMITED

06513741
110 CANNON STREET LONDON EC4N 6EU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
09 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2018 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
06 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jan 2018 resolution Resolution 1 Buy now
31 Jul 2017 capital Return of Allotment of shares 3 Buy now
24 Apr 2017 capital Return of Allotment of shares 3 Buy now
02 Mar 2017 accounts Annual Accounts 6 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
18 Nov 2016 capital Return of Allotment of shares 3 Buy now
18 Nov 2016 capital Return of Allotment of shares 3 Buy now
05 Sep 2016 officers Termination of appointment of director (Ruth Burns) 1 Buy now
05 Sep 2016 capital Return of Allotment of shares 3 Buy now
10 Jun 2016 capital Return of Allotment of shares 3 Buy now
11 Apr 2016 accounts Annual Accounts 6 Buy now
11 Mar 2016 annual-return Annual Return 9 Buy now
09 Mar 2016 capital Return of Allotment of shares 9 Buy now
12 Jan 2016 capital Return of Allotment of shares 9 Buy now
04 Jan 2016 officers Appointment of director (Mrs Ruth Burns) 2 Buy now
17 Dec 2015 capital Return of Allotment of shares 9 Buy now
15 Dec 2015 capital Return of Allotment of shares 9 Buy now
10 Dec 2015 officers Appointment of director (Mr Malcolm Bateman) 2 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 capital Return of Allotment of shares 6 Buy now
24 Mar 2015 annual-return Annual Return 10 Buy now
19 Mar 2015 officers Appointment of corporate secretary (Dc Consulting (Scotland) Limited) 2 Buy now
11 Mar 2015 officers Termination of appointment of secretary (Stephen David Rathbone) 1 Buy now
03 Dec 2014 capital Return of Allotment of shares 11 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2014 resolution Resolution 41 Buy now
29 Oct 2014 capital Return of Allotment of shares 6 Buy now
27 Oct 2014 resolution Resolution 41 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
23 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
23 Sep 2014 mortgage Statement of release/cease from a charge 2 Buy now
09 Sep 2014 officers Termination of appointment of director (Linda Elaine Cammish) 1 Buy now
18 Aug 2014 capital Return of Allotment of shares 6 Buy now
08 Jul 2014 officers Termination of appointment of director (Stephen Lee) 1 Buy now
08 May 2014 mortgage Statement of release/cease from a charge 2 Buy now
06 May 2014 capital Return of Allotment of shares 6 Buy now
03 Apr 2014 resolution Resolution 1 Buy now
11 Mar 2014 annual-return Annual Return 11 Buy now
04 Feb 2014 officers Appointment of secretary (Mr Stephen David Rathbone) 2 Buy now
04 Feb 2014 officers Termination of appointment of secretary (Jayne Phillips) 1 Buy now
17 Dec 2013 accounts Annual Accounts 9 Buy now
07 Aug 2013 officers Appointment of director (Mr Stephen Lee) 2 Buy now
06 Aug 2013 officers Appointment of director (Dr Linda Elaine Cammish) 2 Buy now
07 May 2013 annual-return Annual Return 10 Buy now
03 May 2013 officers Change of particulars for director (Mr Walter French) 2 Buy now
21 Nov 2012 accounts Annual Accounts 8 Buy now
08 Aug 2012 officers Termination of appointment of secretary (Robert Cumming) 1 Buy now
08 Aug 2012 officers Appointment of secretary (Mrs Jayne Phillips) 1 Buy now
29 Jun 2012 officers Appointment of secretary (Mr Robert Rutherford Cumming) 1 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Mandy Cowling) 1 Buy now
01 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Termination of appointment of director (Michael Underwood) 1 Buy now
02 Apr 2012 officers Termination of appointment of director (Sandy Primrose) 1 Buy now
02 Apr 2012 officers Appointment of director (Mr Robert Rutherford Cumming) 2 Buy now
20 Mar 2012 annual-return Annual Return 19 Buy now
30 Jan 2012 accounts Amended Accounts 8 Buy now
16 Jan 2012 capital Return of Allotment of shares 6 Buy now
10 Jan 2012 resolution Resolution 29 Buy now
10 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
15 Mar 2011 annual-return Annual Return 19 Buy now
13 Jan 2011 accounts Annual Accounts 9 Buy now
15 Jul 2010 officers Appointment of secretary (Mandy Lindesay Victoria Tamzin Cowling) 3 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Stephen Rathbone) 2 Buy now
12 Mar 2010 annual-return Annual Return 21 Buy now
22 Feb 2010 officers Appointment of director (Walter French) 3 Buy now
22 Feb 2010 officers Appointment of director (Michael Roy Underwood) 2 Buy now
22 Feb 2010 officers Termination of appointment of director (Robert Cumming) 1 Buy now
27 Jan 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Jan 2010 accounts Amended Accounts 9 Buy now
21 Jan 2010 resolution Resolution 1 Buy now
21 Jan 2010 resolution Resolution 1 Buy now
21 Jan 2010 resolution Resolution 1 Buy now
14 Oct 2009 accounts Annual Accounts 9 Buy now
07 Sep 2009 officers Appointment terminated director kevin borrett 1 Buy now
09 Jul 2009 officers Director appointed dr sandy primrose 1 Buy now
30 Jun 2009 officers Appointment terminated director julie bick 1 Buy now
27 May 2009 annual-return Return made up to 26/02/09; full list of members 7 Buy now
27 May 2009 officers Director appointed kevin john borrett 2 Buy now
19 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
05 Aug 2008 officers Director appointed dr julie bick 1 Buy now
23 Jul 2008 officers Appointment terminated director graham hind 1 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from 12 ramsay court hinchingbrooke business park huntingdon cambridgeshire PE29 6FY 1 Buy now
02 May 2008 accounts Accounting reference date extended from 28/02/2009 to 30/06/2009 1 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from 40 thorpe wood peterborough PE3 6SR united kingdom 1 Buy now
01 May 2008 officers Director appointed robert rutherford cumming 2 Buy now
29 Apr 2008 incorporation Memorandum Articles 27 Buy now
22 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2008 officers Appointment terminated director walter french 1 Buy now
16 Apr 2008 officers Director appointed graham robert mason hind 2 Buy now
16 Apr 2008 officers Secretary appointed stephen david rathbone 1 Buy now
16 Apr 2008 officers Appointment terminated secretary charles dowding 1 Buy now
26 Feb 2008 incorporation Incorporation Company 13 Buy now