Having been setup in 2007, Accelerated Genetics Uk Ltd has its registered office in Chester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Chadwick, Geoffrey Murray, Ferguson, Kerry Ann.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHADWICK, Geoffrey Murray | 19 March 2013 | - | 1 |
FERGUSON, Kerry Ann | 26 January 2011 | 19 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 February 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 19 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 May 2016 | |
DS01 - Striking off application by a company | 21 May 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 26 February 2015 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AA - Annual Accounts | 26 November 2014 | |
AP01 - Appointment of director | 27 October 2014 | |
CH01 - Change of particulars for director | 31 July 2014 | |
AP01 - Appointment of director | 18 March 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AP03 - Appointment of secretary | 19 March 2013 | |
TM02 - Termination of appointment of secretary | 19 March 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AP01 - Appointment of director | 21 January 2013 | |
TM01 - Termination of appointment of director | 21 January 2013 | |
AP01 - Appointment of director | 21 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AD01 - Change of registered office address | 28 February 2012 | |
AA - Annual Accounts | 02 January 2012 | |
TM01 - Termination of appointment of director | 04 October 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
TM01 - Termination of appointment of director | 18 February 2011 | |
TM01 - Termination of appointment of director | 18 February 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
TM02 - Termination of appointment of secretary | 18 February 2011 | |
AA01 - Change of accounting reference date | 18 February 2011 | |
AP03 - Appointment of secretary | 17 February 2011 | |
AD01 - Change of registered office address | 17 February 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 04 December 2008 | |
287 - Change in situation or address of Registered Office | 16 October 2008 | |
363a - Annual Return | 07 March 2008 | |
353 - Register of members | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
NEWINC - New incorporation documents | 14 February 2007 |