ZENECA BIOSCIENCE LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/102 August 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/03/035 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 15 STANHOPE GATE LONDON W1Y 6LN

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994

View Document

24/10/9424 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9424 October 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: C/O HACKWOOD SECRETARIES LIMITED BARRINGTON HOUSE, 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

28/11/9328 November 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/11/9328 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993

View Document

28/11/9328 November 1993 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/9328 November 1993 EXEMPTION FROM APPOINTING AUDITORS 10/11/93

View Document

12/10/9312 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9229 October 1992 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company