BIO-TECH TRANSITION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/08/1412 August 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
29/04/1429 April 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/04/1416 April 2014 | APPLICATION FOR STRIKING-OFF |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BADCOCK |
03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ANN SWAIN |
29/04/1329 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANKS / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | DIRECTOR APPOINTED ANN SWAIN |
20/10/0820 October 2008 | LOCATION OF REGISTER OF MEMBERS |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 4 PRINCE WILLIAM CLOSE WORTHING WEST SUSSEX BN14 0AZ |
20/10/0820 October 2008 | LOCATION OF DEBENTURE REGISTER |
20/10/0820 October 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | GBP NC 1000/10000 31/03/07 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | SECRETARY RESIGNED |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/08/069 August 2006 | NEW SECRETARY APPOINTED |
25/04/0625 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: PRESTON PARK HOUSE, SOUTH ROAD BRIGHTON E SUSSEX BN1 6SB |
25/04/0525 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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