- Company Overview for BIOPLAST LIMITED (04892357)
- Filing history for BIOPLAST LIMITED (04892357)
- People for BIOPLAST LIMITED (04892357)
- Charges for BIOPLAST LIMITED (04892357)
- More for BIOPLAST LIMITED (04892357)
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) |
---|---|---|---|
19 Jun 2008 | 288a | Director appointed mrs saroj bala punn | |
18 Jun 2008 | 88(2) | Ad 01/06/08\gbp si 1@1=1\gbp ic 1/2\ | |
18 Jun 2008 | 288b | Appointment terminated director kulwant punn | |
10 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
04 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2005 | |
23 Oct 2007 | 363a | Return made up to 09/09/07; full list of members | |
23 Oct 2007 | 190 | Location of debenture register | |
23 Oct 2007 | 353 | Location of register of members | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 33 lionel street birmingham B3 1AB | |
11 Oct 2006 | 363a | Return made up to 09/09/06; full list of members | |
16 Nov 2005 | 363s | Return made up to 09/09/05; full list of members | |
10 Jul 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
11 Oct 2004 | 363s | Return made up to 09/09/04; full list of members | |
20 Aug 2004 | 395 | Particulars of mortgage/charge | |
10 Mar 2004 | 288a | New director appointed | |
10 Mar 2004 | 288a | New secretary appointed;new director appointed | |
25 Feb 2004 | CERTNM | Company name changed ann hardy LIMITED\certificate issued on 25/02/04 | |
12 Feb 2004 | 288b | Secretary resigned | |
12 Feb 2004 | 288b | Director resigned | |
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
08 Jan 2004 | CERTNM | Company name changed fastrack publishing LIMITED\certificate issued on 08/01/04 | |
09 Sep 2003 | NEWINC | Incorporation |