- Company Overview for BIOMEDIA LIMITED (06139458)
- Filing history for BIOMEDIA LIMITED (06139458)
- People for BIOMEDIA LIMITED (06139458)
- More for BIOMEDIA LIMITED (06139458)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Sep 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 30/06/2009 | |
17 Sep 2009 | 652a | Application for striking-off | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 06/03/09; full list of members | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 40C aberdare gardens london NW6 3QA | |
13 Mar 2009 | 288c | Director's Change of Particulars / james dill / 16/02/2009 / HouseName/Number was: , now: 3-12; Street was: 40C aberdare gardens, now: city road; Post Code was: NW6 3QA, now: EC1Y 2AA | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Aug 2008 | 363a | Return made up to 06/03/08; full list of members | |
10 Sep 2007 | 288a | New secretary appointed | |
24 Aug 2007 | 288b | Secretary resigned | |
13 Jul 2007 | 288c | Director's particulars changed | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: 3-79 great portland street london W1W 7LS | |
02 Apr 2007 | 288a | New director appointed | |
02 Apr 2007 | 287 | Registered office changed on 02/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
02 Apr 2007 | 288b | Director resigned | |
02 Apr 2007 | 288b | Secretary resigned | |
02 Apr 2007 | 288a | New secretary appointed | |
06 Mar 2007 | NEWINC | Incorporation |