Advanced company searchLink opens in new window

BIOTEC HEALTHCARE SERVICES LIMITED

Company number 06905369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 225
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2011 TM01 Termination of appointment of Veejay Lingiah as a director
16 Feb 2011 TM01 Termination of appointment of Hilary Paul as a director
13 Jul 2010 CERTNM Company name changed nti healthcare LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
13 Jul 2010 CONNOT Change of name notice
12 Jul 2010 TM01 Termination of appointment of Christopher Down as a director
07 Jul 2010 AP01 Appointment of Mr Christopher Jonathan Alderson Down as a director
28 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
05 Jan 2010 88(2) Ad 14/05/09 gbp si 125@1=125 gbp ic 100/225
30 Jun 2009 88(2) Ad 14/05/09-14/05/09 gbp si 99@1=99 gbp ic 1/100
30 Jun 2009 288a Director appointed nigel anthony iskander
30 Jun 2009 288a Director appointed veejay mateecola lingiah
30 Jun 2009 288a Director appointed hilary paul
18 May 2009 288b Appointment Terminated Director barbara kahan
14 May 2009 NEWINC Incorporation