BIO MANAGEMENT LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/04/1626 April 2016 | STRUCK OFF AND DISSOLVED |
09/02/169 February 2016 | FIRST GAZETTE |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/08/144 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/07/132 July 2013 | 02/07/13 STATEMENT OF CAPITAL GBP 350000000 |
02/07/132 July 2013 | COMPANY NAME CHANGED BPS WINDOWS LIMITED CERTIFICATE ISSUED ON 02/07/13 |
01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS NIKOLAIDES / 01/07/2013 |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR HANS PEITZ |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER BOISSON |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX ENGLAND |
01/07/131 July 2013 | APPOINTMENT TERMINATED, SECRETARY PETER BOISSON |
01/07/131 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR APPOINTED NIKOLAS NIKOLAIDES |
25/04/1325 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/03/1216 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/03/1127 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BOISSON / 01/10/2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HANS PEITZ / 01/10/2009 |
19/03/1019 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR MONIKA SITAREK |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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