- Company Overview for BIO ALTERNATIVE MEDICAL DEVICES LIMITED (06873533)
- Filing history for BIO ALTERNATIVE MEDICAL DEVICES LIMITED (06873533)
- People for BIO ALTERNATIVE MEDICAL DEVICES LIMITED (06873533)
- Charges for BIO ALTERNATIVE MEDICAL DEVICES LIMITED (06873533)
- More for BIO ALTERNATIVE MEDICAL DEVICES LIMITED (06873533)
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 Feb 2016 | AP01 | Appointment of Mr Thomas Robert Barr as a director on 23 October 2015 | |
01 Aug 2015 | MR01 | Registration of charge 068735330001, created on 20 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Sep 2011 | TM02 | Termination of appointment of Mh Secretaries Limited as a secretary | |
12 Sep 2011 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 12 September 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 May 2010 | AD01 | Registered office address changed from 35 Sherway Drive, Timperley Altrincham Cheshire WA15 7NU England on 7 May 2010 | |
07 May 2010 | AP04 | Appointment of Mh Secretaries Limited as a secretary | |
07 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
03 Mar 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2010 | AP01 | Appointment of Mr Robert Dennis Galvin as a director | |
07 Jan 2010 | 88(2) | Ad 02/09/09\gbp si 1@1=1\gbp ic 2/3\ | |
08 Apr 2009 | NEWINC | Incorporation |