- Company Overview for BIOSYSTEMS INFORMATICS INSTITUTE (05147586)
- Filing history for BIOSYSTEMS INFORMATICS INSTITUTE (05147586)
- People for BIOSYSTEMS INFORMATICS INSTITUTE (05147586)
- More for BIOSYSTEMS INFORMATICS INSTITUTE (05147586)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2010 | AR01 | Annual return made up to 7 June 2010 no member list | |
08 Jun 2010 | CH04 | Secretary's details changed for Muckle Secretary Limited on 7 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Professor Julie Mennell on 7 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Professor John Dennis Macintyre on 7 June 2010 | |
27 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2010 | DS01 | Application to strike the company off the register | |
09 Jun 2009 | 363a | Annual return made up to 07/06/09 | |
26 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
01 Oct 2008 | 288a | Director appointed professor julie mennell | |
29 Sep 2008 | 288b | Appointment Terminated Director mark henderson | |
12 Jun 2008 | 363a | Annual return made up to 07/06/08 | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from time central 32 gallowgate newcastle upon tyne NE1 4BF | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS | |
28 May 2008 | 288c | Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: ; Post Code was: NE1 8AS, now: NE1 4BF; Country was: , now: united kingdom | |
09 May 2008 | 288c | Secretary's Change of Particulars / norham house secretary LIMITED / 20/12/2007 / Surname was: norham house secretary LIMITED, now: muckle secretary LIMITED; HouseName/Number was: , now: norham house; Street was: norham house, now: 12 new bridge street west; Area was: 12 new bridge street west, now: | |
04 Feb 2008 | 288a | New secretary appointed | |
31 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: marlborough house marlborough crescent newcastle upon tyne NE1 4EE | |
14 Jul 2007 | 288b | Secretary resigned | |
29 Jun 2007 | 363a | Annual return made up to 07/06/07 | |
28 Jun 2007 | 288a | New director appointed | |
25 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2007 | 288b | Director resigned | |
30 May 2007 | 288b | Director resigned |