BIO MANAGEMENT LTD

Company Documents

DateDescription
26/04/1626 April 2016 STRUCK OFF AND DISSOLVED

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/08/144 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 350000000

View Document

02/07/132 July 2013 COMPANY NAME CHANGED BPS WINDOWS LIMITED
CERTIFICATE ISSUED ON 02/07/13

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS NIKOLAIDES / 01/07/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR HANS PEITZ

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BOISSON

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
BCR HOUSE, 3 BREDBURY BUSINESS
PARK, STOCKPORT
CHESHIRE
SK6 2SN

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
MOTTRAM HOUSE 43 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
ENGLAND

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER BOISSON

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED NIKOLAS NIKOLAIDES

View Document

25/04/1325 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/03/1127 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BOISSON / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS PEITZ / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MONIKA SITAREK

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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