- Company Overview for BIOPTICS N.I. LIMITED (NI068271)
- Filing history for BIOPTICS N.I. LIMITED (NI068271)
- People for BIOPTICS N.I. LIMITED (NI068271)
- More for BIOPTICS N.I. LIMITED (NI068271)
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 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2010 | DS01 | Application to strike the company off the register | |
23 Sep 2010 | AD01 | Registered office address changed from B5 Clara House 37a Upper Dunmurry Lane Belfast Antrim BT17 0AJ Northern Ireland on 23 September 2010 | |
22 Sep 2010 | TM02 | Termination of appointment of Lynne Cross as a secretary | |
22 Sep 2010 | AP03 | Appointment of Mr Robert Shaw as a secretary | |
01 Jun 2010 | TM01 | Termination of appointment of Paul Murtagh as a director | |
30 Apr 2010 | AP03 | Appointment of Lynne Cross as a secretary | |
30 Apr 2010 | TM02 | Termination of appointment of Edward Grant as a secretary | |
30 Apr 2010 | TM01 | Termination of appointment of Edward Grant as a director | |
18 Mar 2010 | AR01 |
Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
10 Mar 2010 | AD01 | Registered office address changed from C/O L'estrange & Brett Arnott House 12-16 Bridge Street Belfast BT1 1LS on 10 March 2010 | |
09 Mar 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
02 Mar 2010 | MA | Memorandum and Articles of Association | |
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | CERTNM |
Company name changed cirdan LIMITED\certificate issued on 02/03/10
|
|
02 Mar 2010 | CONNOT | Change of name notice | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
02 Aug 2009 | 296(NI) | Change of dirs/sec | |
22 May 2009 | 371S(NI) | 27/02/09 annual return shuttle | |
03 Sep 2008 | 296(NI) | Change of dirs/sec | |
27 Aug 2008 | 296(NI) | Change of dirs/sec | |
20 Aug 2008 | 98-2(NI) | Return of allot of shares | |
14 Aug 2008 | 296(NI) | Change of dirs/sec | |
14 Aug 2008 | 296(NI) | Change of dirs/sec |