-
ANALYSCO LIMITED - WHITELEAF BUSINESS CENTRE, 11 LITTLE BALMER, BUCKINGHAM, MK18 1TF, United Kingdom
Company Information
- Company registration number
- 05754846
- Country
- United Kingdom
- Registered Address
- WHITELEAF BUSINESS CENTRE
- 11 LITTLE BALMER
- BUCKINGHAM
- MK18 1TF WHITELEAF BUSINESS CENTRE, 11 LITTLE BALMER, BUCKINGHAM, MK18 1TF UK
Management
- Managing Directors
- MALCOLM JOHN HAIGH
- CHRISTOPHER JACKSON
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-03-24
- Age Of Company 2006-03-24 18 years
- SIC/NACE
- 46460 - Wholesale of pharmaceutical goods
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-03-24
-
ANALYSCO LIMITED Company Description
- ANALYSCO LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05754846. It was registered 2006-03-24. It has declared SIC or NACE codes as "46460 - Wholesale of pharmaceutical goods". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-24.It can be contacted at Whiteleaf Business Centre .
Get ANALYSCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Analysco Limited - WHITELEAF BUSINESS CENTRE, 11 LITTLE BALMER, BUCKINGHAM, MK18 1TF, United Kingdom
- 2006-03-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ANALYSCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
24/03/16 FULL LIST (2016-03-24) - AR01
keyboard_arrow_right 2015
-
24/03/15 FULL LIST (2015-03-24) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-18) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-08) - AA
-
24/03/14 FULL LIST (2014-03-24) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-06) - AA
-
24/03/13 FULL LIST (2013-03-27) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JACKSON / 01/03/2013 (2013-03-27) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HAIGH / 01/03/2012 (2013-03-27) - CH01
-
REGISTERED OFFICE CHANGED ON 27/03/2013 FROM (2013-03-27) - AD01
-
APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED (2013-03-26) - TM02
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-27) - AA
-
24/03/12 FULL LIST (2012-03-30) - AR01
keyboard_arrow_right 2011
-
24/03/11 FULL LIST (2011-05-17) - AR01
-
DIRECTOR APPOINTED MALCOLM JOHN HAIGH (2011-02-08) - AP01
-
31/03/10 TOTAL EXEMPTION SMALL (2011-01-06) - AA
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-22) - AA
keyboard_arrow_right 2010
-
24/03/10 FULL LIST (2010-05-06) - AR01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-01-21) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS (2009-06-08) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2009-01-16) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS (2008-09-30) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2008-01-04) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS (2007-04-26) - 363a
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-03-24) - NEWINC