- Company Overview for BIOLIN SCIENTIFIC LIMITED (01747218)
- Filing history for BIOLIN SCIENTIFIC LIMITED (01747218)
- People for BIOLIN SCIENTIFIC LIMITED (01747218)
- More for BIOLIN SCIENTIFIC LIMITED (01747218)
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) |
---|---|---|---|
18 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
18 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
28 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
28 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
28 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
29 Oct 2018 | AP01 | Appointment of Mr Rolf Mattias Bengtsson as a director on 16 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Johan Lars Westman as a director on 16 October 2018 | |
27 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
21 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
05 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
06 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
06 Sep 2017 | PSC05 | Change of details for Biolin Scientific Ab as a person with significant control on 15 August 2017 | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | AP01 | Appointment of Peter Mikael Simonsbacka as a director on 6 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Christina Anna Rubenhag as a director on 6 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Maria Elisabeth Andersson as a director on 6 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Johan Lars Westman as a director on 6 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Eva Kristina Willgård as a director on 6 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from C/O Royce Peeling Green 62 Wellington Road South Stockport Cheshire SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 August 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |