- Company Overview for BIOCATALYST UK LIMITED (SC268427)
- Filing history for BIOCATALYST UK LIMITED (SC268427)
- People for BIOCATALYST UK LIMITED (SC268427)
- More for BIOCATALYST UK LIMITED (SC268427)
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) |
---|---|---|---|
28 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2009 | 363a | Return made up to 26/05/09; full list of members | |
15 Apr 2009 | 363a | Return made up to 26/05/08; full list of members | |
14 Apr 2009 | 288c | Secretary's Change of Particulars / jason brown / 14/04/2009 / Title was: , now: dr; Honours was: bsc (hons) mphil phd, now: ; HouseName/Number was: , now: 99; Street was: 9 church street, now: grantchester meadows; Area was: stapleford, now: newnham; Post Code was: CB2 5DS, now: CB3 9JN; Country was: , now: uk; Occupation was: , now: scientist | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Jul 2007 | 363a | Return made up to 26/05/07; full list of members | |
22 Dec 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Jul 2006 | 363a | Return made up to 26/05/06; full list of members | |
28 Jul 2006 | 288c | Director's particulars changed | |
28 Jul 2006 | 287 | Registered office changed on 28/07/06 from: 292 saint vincent street glasgow G2 5TQ | |
19 Dec 2005 | 288a | New secretary appointed | |
19 Dec 2005 | 288b | Secretary resigned | |
24 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
08 Jul 2005 | 363s | Return made up to 26/05/05; full list of members | |
08 Jul 2005 | 363(288) |
Secretary resigned
|
|
30 Mar 2005 | CERTNM | Company name changed biocatalyst scotland LIMITED\certificate issued on 30/03/05 | |
09 Feb 2005 | 225 | Accounting reference date shortened from 31/05/05 to 31/12/04 | |
03 Feb 2005 | 288b | Director resigned | |
01 Dec 2004 | 288a | New director appointed | |
01 Dec 2004 | 288a | New secretary appointed | |
09 Oct 2004 | 288a | New director appointed | |
09 Oct 2004 | 288b | Director resigned | |
29 Jul 2004 | CERTNM | Company name changed st. Vincent street (412) LIMITED\certificate issued on 29/07/04 |