This company is commonly known as Redx Anti-infectives Ltd. The company was founded 11 years ago and was given the registration number 08134798. The firm's registered office is in MACCLESFIELD. You can find them at Mereside, Alderley Park, Macclesfield, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | REDX ANTI-INFECTIVES LTD |
---|---|---|
Company Number | : | 08134798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2012 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mereside, Alderley Park, Macclesfield, England, SK10 4TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Secretary | 17 May 2017 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 07 February 2020 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 11 March 2019 | Active |
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW | Secretary | 09 July 2012 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 07 February 2018 | Active |
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW | Director | 01 December 2012 | Active |
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW | Director | 01 December 2012 | Active |
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW | Director | 09 July 2012 | Active |
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW | Director | 09 July 2012 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 03 November 2017 | Active |
C/O Acceleris Lowry House, 17 Marble Street, Manchester, M2 3AW | Director | 27 August 2015 | Active |
Redx Pharma Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Block 33, Mereside, Alderley Park, Macclesfield, United Kingdom, SK10 4TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-03 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-06-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Capital | Capital allotment shares. | Download |
2020-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2020-07-13 | Incorporation | Memorandum articles. | Download |
2020-06-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-04-07 | Incorporation | Memorandum articles. | Download |
2020-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.