BIOSIGNATURES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-27

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-27

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

24/02/2224 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/06/2114 June 2021 Registered office address changed from The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-06-14

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BRAMWELL / 23/02/2015

View Document

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRAMWELL / 01/05/2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR DAVID BRAMWELL

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DRACUP / 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLIN BARRIE / 20/03/2014

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN COLIN BARRIE / 20/03/2014

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062531580006

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/06/1023 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM CUTHBERT HOUSE ALL SAINTS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2ET

View Document

15/12/0815 December 2008 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 ARTICLES OF ASSOCIATION

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED CROSSCO (1025) LIMITED CERTIFICATE ISSUED ON 11/06/07

View Document

21/05/0721 May 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