Advanced company searchLink opens in new window

BIONETIX (UK) LIMITED

Company number 05266528

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)
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
  • GBP 2
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