- Company Overview for BIOVISION MEDICAL LIMITED (05453299)
- Filing history for BIOVISION MEDICAL LIMITED (05453299)
- People for BIOVISION MEDICAL LIMITED (05453299)
- Charges for BIOVISION MEDICAL LIMITED (05453299)
- Insolvency for BIOVISION MEDICAL LIMITED (05453299)
- More for BIOVISION MEDICAL LIMITED (05453299)
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 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2013 | L64.07 | Completion of winding up | |
02 Jul 2010 | COCOMP | Order of court to wind up | |
01 Jul 2010 | COCOMP | Order of court to wind up | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2010 | AD01 | Registered office address changed from 93 Queen Street Sheffield S1 1WF on 20 May 2010 | |
19 Mar 2010 | AD01 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 19 March 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from Medsmart House 6 Carrera Court Church Lane Dinnington South Yorkshire S25 2RG on 2 March 2010 | |
19 Jan 2010 | TM02 | Termination of appointment of John Hill as a secretary | |
15 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Feb 2009 | 363a | Return made up to 16/05/08; full list of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from lawn road carlton in lindrick worksop nottinghamshire S81 9LB | |
28 Oct 2008 | 288a | Director appointed jane louise fox | |
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2006 | |
20 Aug 2007 | 363s | Return made up to 16/05/07; full list of members | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
21 Jun 2007 | 288b | Secretary resigned;director resigned | |
16 Jun 2007 | 288b | Director resigned | |
16 Jun 2007 | 288b | Secretary resigned | |
16 Jun 2007 | 288a | New secretary appointed | |
23 Apr 2007 | CERTNM | Company name changed covision uk LIMITED\certificate issued on 23/04/07 |