- Company Overview for BIO DETECTORS LIMITED (SC386163)
- Filing history for BIO DETECTORS LIMITED (SC386163)
- People for BIO DETECTORS LIMITED (SC386163)
- More for BIO DETECTORS LIMITED (SC386163)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2017 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
16 Sep 2011 | AP01 | Appointment of William Charles Horton as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Vindex Limited as a director | |
14 Sep 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 | |
17 Feb 2011 | TM01 | Termination of appointment of Christine Truesdale as a director | |
10 Feb 2011 | CERTNM |
Company name changed mm&s (5616) LIMITED\certificate issued on 10/02/11
|
|
29 Sep 2010 | NEWINC | Incorporation |