BIO-TECH TRANSITION LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE BADCOCK

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANN SWAIN

View Document

29/04/1329 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANKS / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ANN SWAIN

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
4 PRINCE WILLIAM CLOSE
WORTHING
WEST SUSSEX
BN14 0AZ

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 GBP NC 1000/10000
31/03/07

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM:
PRESTON PARK HOUSE, SOUTH ROAD
BRIGHTON
E SUSSEX
BN1 6SB

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 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