- Company Overview for BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. (FC021789)
- Filing history for BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. (FC021789)
- People for BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. (FC021789)
- UK establishments for BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. (FC021789)
- More for BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. (FC021789)
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) |
---|---|---|---|
30 Jul 2020 | OSTM02 | Termination of appointment of Chisom Owhonda-Wopara as secretary on 31 May 2011 | |
15 Jun 2007 | BR4 | Sec change in partic 30/05/07 owhonda-wopara chisom 81 birchwood court letchworth garden city SG6 1BH | |
13 Oct 2006 | BR6 | BR004951 par terminated 03/10/06 muncaster barry john | |
13 Oct 2006 | BR6 | BR004951 par appointed 03/10/06 martin stephen jeremy westwood oaks farm barn high street staplehurst kent TN12 0BH | |
13 Oct 2006 | BR6 |
BR004951 par terminated 03/10/06 longley james timothy chapman
|
|
12 Oct 2006 | BR4 | Sec appointed 04/09/06 owhonda-wopara chisom cambridge cambridgeshire | |
18 Sep 2006 | BR4 | Sec appointed 04/09/06 owhonda-wopara chisom cambridge CB4 1AA | |
13 Sep 2006 | BR4 | Sec resigned 23/08/06 godby georgina | |
15 Mar 2006 | BR5 | BR004951 address change 02/03/06 hostmoor avenue march cambridgeshire PE15 0AX | |
06 Oct 2005 | BR4 | Sec change in partic 23/09/05 godby georgina | |
31 Aug 2005 | BR5 | BR004951 address change 30/06/01 unit 1 norwood road march cambridgeshire PE15 8JL | |
04 Jul 2005 | BR4 | Dir appointed 27/06/05 godby georgina cherry hinton cambridge | |
28 Jun 2005 | BR4 | Sec resigned 20/06/05 edwards elizabeth | |
28 Jun 2005 | BR4 |
Dir resigned 20/06/05 edwards elizabeth
|
|
26 May 2005 | BR4 | Dir resigned 29/04/05 hind graham | |
09 Sep 2004 | MISC | Admin closure 14/05/04 | |
04 Nov 2003 | BR4 | Dir resigned 22/05/03 muncaster barry john | |
04 Nov 2003 | BR4 |
Sec appointed 30/09/02 edwards elizabeth march cambridge
|
|
04 Nov 2003 | BR4 |
Dir appointed 30/09/02 edwards elizabeth march cambridge
|
|
05 Aug 2002 | AA | Full accounts made up to 31 December 2000 | |
19 Jun 2002 | BR4 | Dir resigned 16/04/02 longley james timothy | |
30 Jul 2001 | AA | Full accounts made up to 31 December 1999 | |
17 May 1999 | BR1-PAR |
BR004951 par appointed barry john muncaster 8 burling walk milton cambridge CB4 6DX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR004951 par appointed barry john muncaster 8 burling walk milton cambridge CB4 6DX |
17 May 1999 | BR1-PAR |
BR004951 par appointed james timothy chapman longley 33B marryat square fulham london SW6 6UA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR004951 par appointed james timothy chapman longley 33B marryat square fulham london SW6 6UA |
17 May 1999 | BR1-BCH |
BR004951 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR004951 registered |