BIOMED WORX LIMITED

Company Documents

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

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

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

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/10/111 October 2011 DIRECTOR APPOINTED MRS NIDHI PODDAR

View Document

01/10/111 October 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

26/05/1126 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 5 CANNING CRESCENT LONDON N22 5SR ENGLAND

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN PODDAR / 12/04/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 155 ST JOHNS ROAD WEMBLEY MIDDLESEX HA9 7JP UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN PODDAR / 02/10/2009

View Document

05/05/095 May 2009 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