- 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) |
---|---|---|---|
02 May 2017 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to The Old Brickyard New Road Gillingham Dorset SP8 4XT on 2 May 2017 | |
13 Mar 2017 | CS01 |
Confirmation statement made on 28 February 2017 with updates
|
|
02 Mar 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 19 July 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
14 Sep 2016 | AD02 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB | |
05 Sep 2016 | AP01 | Appointment of Mr Stefan Kratzer as a director on 25 July 2016 | |
05 Sep 2016 | AP04 | Appointment of Ag Secretarial Limited as a secretary on 19 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Mark Anthony Jones as a director on 31 May 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
22 Jan 2016 | TM02 | Termination of appointment of John Alexander Begg as a secretary on 5 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of John Alexander Begg as a director on 5 January 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Gilles Cottier as a director on 18 November 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of George Lloyd Miller as a secretary on 18 November 2015 | |
25 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 30 June 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
04 Nov 2014 | AP01 | Appointment of Mr Mark Anthony Jones as a director on 1 July 2014 | |
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AP01 | Appointment of Mr John Alexander Begg as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Graham Lucas as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | AD01 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC3M 7BA on 14 March 2014 | |
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of Charles Harwood Jr as a director |