BIOCALDOL LIMITED

Company Documents

DateDescription
04/01/144 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/134 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
263 FRIMLEY GREEN ROAD
FRIMLEY GREEN
CAMBERLEY
SURREY
GU16 6LD
UNITED KINGDOM

View Document

21/01/1321 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1321 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/01/1315 January 2013 DECLARATION OF SOLVENCY

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/0912 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR MUHAMMED JAVED

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN HARTLEY

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR JAMES MATHEW EDWARDS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY NADER BAGHAEI-YAZDI

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 21 GOLDNEY ROAD CAMBERLEY SURREY GU15 1EZ

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: THE WHITE HOUSE, 2 MEADROW GODALMING SURREY GU7 3HN

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

28/09/0728 September 2007 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