- Company Overview for BIOPARAMETRICS LIMITED (SC224102)
- Filing history for BIOPARAMETRICS LIMITED (SC224102)
- People for BIOPARAMETRICS LIMITED (SC224102)
- Charges for BIOPARAMETRICS LIMITED (SC224102)
- Insolvency for BIOPARAMETRICS LIMITED (SC224102)
- More for BIOPARAMETRICS LIMITED (SC224102)
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) |
---|---|---|---|
27 Mar 2015 | AD01 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 March 2015 | |
23 Feb 2015 | CO4.2(Scot) | Court order notice of winding up | |
23 Feb 2015 | 4.2(Scot) | Notice of winding up order | |
27 Jan 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
22 Apr 2014 | TM01 | Termination of appointment of Mario Herrero as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Andrew Holland as a director | |
14 Mar 2014 | TM01 | Termination of appointment of Robert Cockroft as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Neil Jessop as a director | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
26 Oct 2012 | AP01 | Appointment of Robert Edward Cockroft as a director | |
26 Oct 2012 | AP01 | Appointment of Mr Andrew James Holland as a director | |
16 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
16 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2012 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |