IMMUNOSOLV LIMITED

SC291764
ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL

Documents

Documents
Date Category Description Pages
04 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
04 Sep 2013 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 2 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2012 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
23 Mar 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
08 Mar 2012 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
27 Feb 2012 officers Termination of appointment of director (Keith Alan Charlton) 1 Buy now
09 Dec 2011 officers Appointment of director (Dr Keith Alan Charlton) 6 Buy now
01 Dec 2011 annual-return Annual Return 13 Buy now
23 Nov 2011 officers Termination of appointment of director (John David Pound) 1 Buy now
16 Aug 2011 officers Termination of appointment of director (Andrew Porter) 1 Buy now
16 Aug 2011 officers Change of particulars for corporate secretary (Maclay Murray & Spens Llp) 2 Buy now
06 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
03 Aug 2011 accounts Annual Accounts 5 Buy now
20 Dec 2010 officers Termination of appointment of director (John Pears) 1 Buy now
17 Dec 2010 officers Appointment of corporate director (Woodhouse Green Limited) 3 Buy now
15 Dec 2010 annual-return Annual Return 22 Buy now
25 Nov 2010 officers Appointment of corporate secretary (Maclay Murray & Spens Llp) 3 Buy now
17 Sep 2010 capital Return of Allotment of shares 8 Buy now
17 Sep 2010 capital Return of Allotment of shares 7 Buy now
17 Sep 2010 incorporation Memorandum Articles 22 Buy now
17 Sep 2010 resolution Resolution 2 Buy now
04 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Aug 2010 capital Return of Allotment of shares 7 Buy now
20 Jul 2010 resolution Resolution 23 Buy now
30 Jun 2010 officers Appointment of director (Dr. John Stuart Pears) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Dr. John David Pound) 2 Buy now
01 Mar 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 11 Buy now
11 Nov 2009 officers Change of particulars for secretary (Dr Ruth Janet Murray) 1 Buy now
11 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 address Move Registers To Sail Company 1 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
11 Nov 2009 officers Change of particulars for director (John David Pound) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Professor Andrew Justin Radcliffe Porter) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Professor Christopher Darrell Gregory) 2 Buy now
11 Nov 2009 officers Change of particulars for director (John Kingston Pool) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Dr Ruth Janet Murray) 2 Buy now
14 Jul 2009 officers Director appointed john kingston pool 12 Buy now
14 Jul 2009 officers Director appointed john david pound 2 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
06 Apr 2009 officers Appointment Terminated Director nelson gray 1 Buy now
06 Apr 2009 officers Appointment Terminated Director andrew johnstone 1 Buy now
25 Nov 2008 annual-return Return made up to 17/10/08; full list of members 7 Buy now
25 Nov 2008 address Location of register of members 1 Buy now
25 Nov 2008 address Location of debenture register 1 Buy now
25 Nov 2008 officers Director's Change of Particulars / andrew porter / 25/11/2008 / HouseName/Number was: , now: drum steading; Street was: the steading, now: mains of drum; Area was: mains of drum, now: 1 Buy now
25 Nov 2008 officers Director's Change of Particulars / christopher gregory / 25/11/2008 / Title was: dr, now: professor; HouseName/Number was: , now: 11; Street was: 11 mayfield road, now: mayfield road 1 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from ettc biospace kings buildings edinburgh EH9 3JF 1 Buy now
09 May 2008 accounts Annual Accounts 3 Buy now
01 May 2008 officers Director appointed andrew scott johnstone 2 Buy now
01 May 2008 officers Director appointed professor andrew justin radcliffe porter 2 Buy now
01 May 2008 officers Director appointed nelson gray 3 Buy now
01 May 2008 capital Particulars of contract relating to shares 2 Buy now
01 May 2008 capital Ad 08/04/08 gbp si 82374@0.01=823.74 gbp ic 14166.36/14990.1 2 Buy now
01 May 2008 resolution Resolution 20 Buy now
01 May 2008 capital Ad 08/04/08 gbp si 413636@0.01=4136.36 gbp ic 10030/14166.36 4 Buy now
01 May 2008 officers Appointment Terminated Director john pound 1 Buy now
01 May 2008 capital Particulars of contract relating to shares 2 Buy now
01 May 2008 capital Ad 11/03/08 gbp si 1002700@0.01=10027 gbp ic 3/10030 2 Buy now
01 May 2008 capital S-div 2 Buy now
01 May 2008 capital Nc inc already adjusted 11/03/08 1 Buy now
01 May 2008 resolution Resolution 2 Buy now
25 Oct 2007 annual-return Return made up to 17/10/07; full list of members 3 Buy now
25 Oct 2007 officers Director's particulars changed 1 Buy now
25 Oct 2007 officers Director's particulars changed 1 Buy now
15 Aug 2007 accounts Annual Accounts 3 Buy now
10 May 2007 officers New director appointed 2 Buy now
14 Nov 2006 annual-return Return made up to 17/10/06; full list of members 7 Buy now
16 Nov 2005 capital Ad 17/10/05--------- £ si 3@1=3 £ ic 3/6 2 Buy now
17 Oct 2005 incorporation Incorporation Company 20 Buy now