Advanced company searchLink opens in new window

BIOTAGE GB LIMITED

Company number 01033865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2005 288b Director resigned
05 Jul 2005 288b Director resigned
05 Jul 2005 288b Secretary resigned;director resigned
05 Jul 2005 288a New secretary appointed
30 Jun 2005 287 Registered office changed on 30/06/05 from: tir-y-berth industrial estate new road hengoed mid-glamorgan CF82 8AU
21 Jun 2005 AA Full accounts made up to 31 December 2004
15 Oct 2004 363s Return made up to 30/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
01 Jul 2004 288b Director resigned
25 Jun 2004 AA Full accounts made up to 31 December 2003
09 Oct 2003 AA Full accounts made up to 31 December 2002
09 Oct 2003 363s Return made up to 30/09/03; full list of members
14 Feb 2003 288b Director resigned
18 Dec 2002 CERTNM Company name changed argonaut technologies internatio nal LIMITED\certificate issued on 18/12/02
28 Nov 2002 403a Declaration of satisfaction of mortgage/charge
28 Nov 2002 403a Declaration of satisfaction of mortgage/charge
28 Nov 2002 403a Declaration of satisfaction of mortgage/charge
07 Nov 2002 363s Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
06 Nov 2002 288a New director appointed
06 Nov 2002 288a New secretary appointed;new director appointed
06 Nov 2002 288b Secretary resigned
01 Nov 2002 CERTNM Company name changed jones chromatography LIMITED\certificate issued on 01/11/02
14 Jun 2002 SA Statement of affairs
14 Jun 2002 88(2)R Ad 20/01/02--------- £ si 7516@1=7516 £ ic 171502/179018
02 May 2002 AA Full accounts made up to 31 December 2001
10 Apr 2002 288a New director appointed