AUTOLOGOUS TRANSFUSION LIMITED

  • Company statusdissolved
  • Company No01836814
  • Age41 years Incorporated 30 July 1984
  • Officers0

Address

2 Vallance Court Hove Street, Hove, East Sussex, BN3 2DE

AUTOLOGOUS TRANSFUSION LIMITED is an dissolved company incorporated on 30 July 1984 and based in East Sussex. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

6 Years Ago on 30 Oct 2018

Gazette Notice Compulsory

6 Years Ago on 14 Aug 2018

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 31 Jul 2017

Confirmation Statement With No Updates

8 Years Ago on 31 Jul 2017

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 22 Jul 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 22 Jul 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 30 Jul 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 30 Jul 2015

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 27 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 27 Jun 2014

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 15 Jul 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 15 Jul 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 29 Aug 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 06 Jun 2012

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 27 Jul 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 02 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 09 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 09 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 09 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 09 Jul 2010

Change Person Secretary Company With Change Date

15 Years Ago on 09 Jul 2010

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 09 Jul 2010

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 12 Aug 2009

Legacy

15 Years Ago on 05 Aug 2009

Accounts With Accounts Type Total Exemption Small

16 Years Ago on 11 Aug 2008

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DA VALL, Anthony Johnsecretary 16 Aug 2005
PATTERSON, Keith Graham, Drdirector Jul 194801 Jan 1970
REEVE, Johndirector Jul 194401 Jan 1970
SCURR, Martin, Drdirector Sep 195001 Jan 1970
SHEPHARD, Edmund Peter, Drdirector Aug 194201 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.