- Company Overview for BASINGSTOKE COLORECTAL TECHNOLOGY LTD (07191735)
- Filing history for BASINGSTOKE COLORECTAL TECHNOLOGY LTD (07191735)
- People for BASINGSTOKE COLORECTAL TECHNOLOGY LTD (07191735)
- Insolvency for BASINGSTOKE COLORECTAL TECHNOLOGY LTD (07191735)
- More for BASINGSTOKE COLORECTAL TECHNOLOGY LTD (07191735)
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) |
---|---|---|---|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Thomas Desmond Cecil on 1 January 2013 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Steven James Arnold on 31 July 2010 | |
15 Nov 2012 | CH01 | Director's details changed for Dr Faheez Mohamed on 22 May 2012 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Arcot Krishnamurthy Venkatasubramaniam on 19 September 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
22 Mar 2010 | AP01 | Appointment of Mr Brendan John Moran as a director | |
22 Mar 2010 | TM01 | Termination of appointment of Andrew Moran as a director | |
16 Mar 2010 | NEWINC |
Incorporation
|