- Company Overview for BIOCONSULTANCE LTD (06708159)
- Filing history for BIOCONSULTANCE LTD (06708159)
- People for BIOCONSULTANCE LTD (06708159)
- Charges for BIOCONSULTANCE LTD (06708159)
- More for BIOCONSULTANCE LTD (06708159)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
14 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Oct 2011 | AR01 |
Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from 15Th Floor Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England on 15 March 2011 | |
21 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Sarah Elizabeth Taplin on 1 October 2009 | |
20 Oct 2010 | AD01 | Registered office address changed from Bridge House Ashton Road Bredbury Stockport Cheshire SK6 2QN on 20 October 2010 | |
19 Oct 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 January 2011 | |
19 Oct 2010 | TM01 | Termination of appointment of Alan Vickery as a director | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
20 Oct 2009 | CH03 | Secretary's details changed for Sarah Elizabeth Taplin on 1 October 2009 | |
11 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2009 | 288b | Appointment terminated secretary stephen fuller | |
10 Dec 2008 | 288b | Appointment terminated director stephen fuller | |
19 Nov 2008 | 288a | Secretary appointed sarah elizabeth taplin | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 5A the common parbold wigan lancs WN8 7HA | |
06 Nov 2008 | 288a | Director appointed alan kenneth gary vickery |