Advanced company searchLink opens in new window

EBIOX LIMITED

Company number 03527034

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)
11 Feb 2004 287 Registered office changed on 11/02/04 from: moorfield rombalds lane ilkley west yorkshire LS29 8RT
22 Dec 2003 AA Total exemption full accounts made up to 31 March 2003
16 Aug 2003 88(2)R Ad 04/07/03--------- £ si 17@1=17 £ ic 101/118
16 Aug 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2003 88(2)R Ad 20/06/03--------- £ si 3@1=3 £ ic 98/101
14 Apr 2003 363s Return made up to 13/03/03; full list of members
10 Mar 2003 AA Total exemption full accounts made up to 31 March 2002
27 Sep 2002 88(2)R Ad 16/08/02--------- £ si 98@1=98 £ ic 2/100
27 Sep 2002 288a New director appointed
23 Jul 2002 395 Particulars of mortgage/charge
20 Mar 2002 363s Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
11 May 2001 AA Full accounts made up to 31 March 2001
09 Apr 2001 363s Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Dec 2000 AA Full accounts made up to 31 March 2000
14 Apr 2000 363s Return made up to 13/03/00; full list of members
06 Feb 2000 AA Full accounts made up to 31 March 1999
28 Apr 1999 363s Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/99
12 Jun 1998 CERTNM Company name changed storm chemicals LIMITED\certificate issued on 15/06/98
24 Mar 1998 287 Registered office changed on 24/03/98 from: 110 whitchurch road cardiff CF4 3LY
24 Mar 1998 288a New secretary appointed
24 Mar 1998 288a New director appointed
24 Mar 1998 288b Director resigned