- Company Overview for BIOCURE LIMITED (SC114405)
- Filing history for BIOCURE LIMITED (SC114405)
- People for BIOCURE LIMITED (SC114405)
- Charges for BIOCURE LIMITED (SC114405)
- Insolvency for BIOCURE LIMITED (SC114405)
- More for BIOCURE LIMITED (SC114405)
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) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
13 Jan 2015 | AD01 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 January 2015 | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
04 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
28 Feb 2013 | AD01 | Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA on 28 February 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
25 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
29 Dec 2011 | AUD | Auditor's resignation | |
14 Nov 2011 | AUD | Auditor's resignation | |
09 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Full accounts made up to 30 September 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mr Grahams David Cook on 9 November 2010 | |
21 Oct 2010 | CH03 | Secretary's details changed for Ms Louisa Mary Anne Hellier on 20 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mr Graham David Cook on 20 October 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of David Wong as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Derek Ablett as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Graham David Cook as a director | |
03 Aug 2010 | AA | Full accounts made up to 30 September 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for David Wong on 26 November 2009 |