- Company Overview for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- Filing history for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- People for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- Charges for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- Registers for BIORELIANCE UK ACQUISITION LIMITED (06131176)
- More for BIORELIANCE UK ACQUISITION LIMITED (06131176)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2023 | DS01 | Application to strike the company off the register | |
01 Mar 2023 | AP01 | Appointment of Mrs Alison Eve Massey as a director on 1 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Peter Biro as a director on 1 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
28 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 February 2017 | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
24 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
01 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Peter Biro on 25 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Peter Biro on 17 September 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
20 Nov 2017 | AP01 | Appointment of David Hannah Mcclelland as a director on 15 September 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Archibald Francis Skinnider Cullen as a director on 15 September 2017 | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Peter Biro as a director on 1 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Stefan Kratzer as a director on 1 July 2017 | |
12 Jun 2017 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE |