- Company Overview for NEW ZEALAND BIOLABS LIMITED (03266808)
- Filing history for NEW ZEALAND BIOLABS LIMITED (03266808)
- People for NEW ZEALAND BIOLABS LIMITED (03266808)
- Charges for NEW ZEALAND BIOLABS LIMITED (03266808)
- More for NEW ZEALAND BIOLABS LIMITED (03266808)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | AR01 |
Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-11-13
|
|
05 Sep 2012 | TM01 | Termination of appointment of Bernd Linke as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
06 Aug 2010 | TM01 | Termination of appointment of Avril Ryan as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Caroline Linke as a director | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Feb 2010 | AD01 | Registered office address changed from 25 Riverstone Way Northampton Northamptonshire NN4 9QG on 3 February 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for John Scott Ryan on 1 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Caroline Christine Linke on 1 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Kok Jin Lee on 1 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Avril Susan Ryan on 1 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Bernd Peter Linke on 1 December 2009 | |
24 Sep 2009 | 288a | Director appointed bernd peter linke | |
24 Sep 2009 | 288a | Director appointed caroline christine linke | |
21 May 2009 | 288a | Director appointed kok jin lee | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Feb 2009 | 363a | Return made up to 22/10/08; full list of members |