- Company Overview for BRIDGE BIORESEARCH TESTING SERVICES LIMITED (07067986)
- Filing history for BRIDGE BIORESEARCH TESTING SERVICES LIMITED (07067986)
- People for BRIDGE BIORESEARCH TESTING SERVICES LIMITED (07067986)
- Insolvency for BRIDGE BIORESEARCH TESTING SERVICES LIMITED (07067986)
- More for BRIDGE BIORESEARCH TESTING SERVICES LIMITED (07067986)
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) |
---|---|---|---|
09 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2015 | L64.07 | Completion of winding up | |
28 Aug 2014 | TM02 | Termination of appointment of Millers Associates Limited as a secretary on 31 July 2014 | |
15 Feb 2013 | COCOMP | Order of court to wind up | |
11 Dec 2012 | AR01 |
Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
24 Aug 2012 | AD01 | Registered office address changed from 2 Charterhouse Mews London EC1M 6BB England on 24 August 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
16 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Apr 2011 | AUD | Auditor's resignation | |
09 Mar 2011 | AD01 | Registered office address changed from 4Th Floor 60-61 Mark Lane London EC3R 7ND England on 9 March 2011 | |
31 Dec 2010 | AD01 | Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
20 Sep 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
05 Nov 2009 | NEWINC |
Incorporation
|