- Company Overview for BIA-TEC LIMITED (SC481231)
- Filing history for BIA-TEC LIMITED (SC481231)
- People for BIA-TEC LIMITED (SC481231)
- More for BIA-TEC LIMITED (SC481231)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2020 | DS01 | Application to strike the company off the register | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 May 2019 | AP04 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019 | |
02 May 2019 | TM02 | Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019 | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Alan James Stewart on 21 February 2018 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
10 Sep 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
06 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
24 Jun 2015 | AP01 | Appointment of Mr Alan James Stewart as a director on 19 June 2015 | |
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 4 July 2014
|
|
04 Jul 2014 | TM01 | Termination of appointment of Alan Stewart as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Nicholas Harold Lomax as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Graham Vincent Austin as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Steven Mark Walters as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Alistair Ian Tait as a director |