- Company Overview for BIONETIX (UK) LIMITED (05266528)
- Filing history for BIONETIX (UK) LIMITED (05266528)
- People for BIONETIX (UK) LIMITED (05266528)
- More for BIONETIX (UK) LIMITED (05266528)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2010 | DS01 | Application to strike the company off the register | |
03 Nov 2009 | AR01 |
Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-11-03
|
|
03 Nov 2009 | CH01 | Director's details changed for Mr Nigel Nicoll on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Dr John Stanley Duffy on 3 November 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Oct 2008 | 363a | Return made up to 21/10/08; full list of members | |
23 Oct 2008 | 288c | Director's Change of Particulars / john duffy / 15/10/2008 / HouseName/Number was: , now: 2; Street was: 6 soyland town, now: silkmill chase; Area was: soyland, now: ripponden; Post Town was: sowerby bridge, now: halifax; Post Code was: HX6 4NB, now: HX6 4BU | |
18 Dec 2007 | 363s | Return made up to 21/10/07; no change of members | |
25 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
24 Nov 2006 | 363s | Return made up to 21/10/06; full list of members | |
14 Aug 2006 | AA | Accounts made up to 31 December 2005 | |
21 Nov 2005 | 363s | Return made up to 21/10/05; full list of members | |
14 Oct 2005 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
22 Jul 2005 | CERTNM | Company name changed eco-grow LIMITED\certificate issued on 22/07/05 | |
21 Oct 2004 | NEWINC | Incorporation |