- Company Overview for BIO LOGIC LTD. (07005119)
- Filing history for BIO LOGIC LTD. (07005119)
- People for BIO LOGIC LTD. (07005119)
- More for BIO LOGIC LTD. (07005119)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | CH04 | Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 28 November 2012 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
25 Jan 2011 | AD01 | Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 25 January 2011 | |
03 Nov 2010 | AR01 |
Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-11-03
|
|
03 Nov 2010 | CH01 | Director's details changed for Mr Holger Sonnenwald on 12 January 2010 | |
03 Nov 2010 | CH04 | Secretary's details changed for Primary Secretary Services Ltd. on 12 January 2010 | |
10 Sep 2009 | 288c | Director's Change of Particulars / holger sonnwald / 01/09/2009 / Surname was: sonnwald, now: sonnenwald; HouseName/Number was: midegg 75, now: midegg; Street was: , now: 75 | |
01 Sep 2009 | NEWINC | Incorporation |