BIOSCIENCE INVESTMENTS (3F) LIMITED

Company Documents

DateDescription
16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

25/07/1425 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR SEAN KENNETH CROSTON

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

23/12/1323 December 2013 CORPORATE SECRETARY APPOINTED THE BIOSCIENCE INVESTMENT TRUST PLC

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/07/1128 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

18/10/1018 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BIOSCIENCE INVESTMENT TRUST PLC / 12/07/2010

View Document

18/10/1018 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCHRODER INVESTMENT MANAGEMENT LIMITED / 12/07/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY SCHRODER INVESTMENT MANAGEMENT LIMITED

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 31 GRESHAM STREET LONDON EC2V 7QA

View Document

01/10/101 October 2010 DIRECTOR APPOINTED DR ANDREW WILLIAM SMITH

View Document

01/10/101 October 2010 SECRETARY APPOINTED DR ANDREW WILLIAM SMITH

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

02/10/072 October 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED PRECIS (2617) LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information