BIOSCIENCE PATENTS LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 STRUCK OFF AND DISSOLVED

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/09/1824 September 2018 TERMINATE DIR APPOINTMENT

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTINE MUIR

View Document

03/08/183 August 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1428 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/128 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE CLAIRE MUIR / 05/10/2011

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY NOELINE MUIR

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 45 BARRIER POINT LONDON E16 2SB

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE CLAIRE MUIR / 01/10/2009

View Document

22/11/1022 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PALMER / 01/10/2009

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/11/0912 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN PALMER / 01/07/2008

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED FINTOWN LIMITED CERTIFICATE ISSUED ON 26/01/06

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 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