- Company Overview for BIOMECH TECHNOLOGIES INTERNATIONAL LIMITED (06529149)
- Filing history for BIOMECH TECHNOLOGIES INTERNATIONAL LIMITED (06529149)
- People for BIOMECH TECHNOLOGIES INTERNATIONAL LIMITED (06529149)
- More for BIOMECH TECHNOLOGIES INTERNATIONAL LIMITED (06529149)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
16 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
07 May 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from Unit 15 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY England to Unit 15 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY on 7 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from 93 Earls Road Nuneaton Warwickshire CV11 5HP to Unit 15 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY on 7 May 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | TM01 | Termination of appointment of Philip Laxton as a director | |
08 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Christopher James Nester on 1 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Paul Lawless on 1 February 2010 | |
19 Jun 2009 | 363a | Return made up to 10/03/09; full list of members | |
19 Jun 2009 | 288a | Secretary appointed mr paul martin lawless |