MU GENOMICS LTD

12772144
FRONT SUITE, FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Nov 2021 officers Termination of appointment of director (Peter John Campbell) 1 Buy now
09 Nov 2021 officers Termination of appointment of director (Serena Nik-Zainal) 1 Buy now
09 Nov 2021 officers Termination of appointment of director (Yilong Li) 1 Buy now
23 Jul 2021 accounts Annual Accounts 4 Buy now
13 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2021 officers Appointment of corporate secretary (Cooper Faure Limited) 2 Buy now
29 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2021 officers Change of particulars for director (Dr Yilong Li) 2 Buy now
29 Mar 2021 officers Change of particulars for director (Dr Peter John Campbell) 2 Buy now
28 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2020 capital Return of Allotment of shares 3 Buy now
24 Dec 2020 officers Appointment of director (Dr Serena Nik-Zainal) 2 Buy now
13 Dec 2020 officers Change of particulars for director (Dr Yilong Li) 2 Buy now
07 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2020 incorporation Incorporation Company 14 Buy now