BIO SECURITY SERVICE GRP. LTD

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 APPLICATION FOR STRIKING-OFF

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY E AND E PARTNERS

View Document

10/01/1210 January 2012 CORPORATE SECRETARY APPOINTED E AND E PARTNERS INT.

View Document

25/07/1125 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 650 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

22/07/1122 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E AND E PARTNERS / 22/07/2011

View Document

23/05/1123 May 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

08/04/118 April 2011 COMPANY NAME CHANGED SEVEN OWLS LTD CERTIFICATE ISSUED ON 08/04/11

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM LAMBERT AND LAMBERT OFFICE 270 2 OLD BROMPTON ROAD, SOUTH KENSINGTON LONDON SW7 3DQ ENGLAND

View Document

22/02/1122 February 2011 CORPORATE SECRETARY APPOINTED E AND E PARTNERS

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY LAMBERT AND LAMBERT

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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