Advanced company searchLink opens in new window

BIORELIANCE LTD.

Company number SC122851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jul 2017 AP01 Appointment of Mr Peter Biro as a director on 1 July 2017
10 Jul 2017 TM01 Termination of appointment of Stefan Kratzer as a director on 1 July 2017
20 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 AP04 Appointment of A G Secretarial Limited as a secretary on 1 May 2016
14 Sep 2016 AP01 Appointment of Mr Stefan Kratzer as a director on 25 July 2016
06 Jul 2016 TM01 Termination of appointment of Mark Anthony Jones as a director on 31 May 2016
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,768,404
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 TM02 Termination of appointment of John Alexander Begg as a secretary on 5 January 2016
22 Jan 2016 TM01 Termination of appointment of John Alexander Begg as a director on 5 January 2016
14 Dec 2015 TM02 Termination of appointment of George Lloyd Miller as a secretary on 18 November 2015
14 Dec 2015 TM01 Termination of appointment of Gilles Cottier as a director on 18 November 2015
19 Aug 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,768,404
04 Nov 2014 AP01 Appointment of Mr Mark Anthony Jones as a director on 1 July 2014
28 Aug 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AP01 Appointment of Mr John Alexander Begg as a director
04 Jul 2014 TM01 Termination of appointment of Graham Lucas as a director
18 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,768,404
04 Feb 2014 SH19 Statement of capital on 4 February 2014
  • GBP 5,768,404.00
04 Feb 2014 CAP-SS Solvency statement dated 31/01/14
04 Feb 2014 SH20 Statement by directors
04 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital