BIOTHANE SYSTEMS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA SAYER

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ROBERTUS JOHANNES FRANKIN

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA VALENTINE SAYER / 01/03/2010

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD SK11 6DY

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ANITA VALENTINE SAYER

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER DENCHER

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY MARLIES HOEFNAGEL

View Document

15/04/0915 April 2009 SECRETARY APPOINTED TOBIAS ULF HELMUT SCHUMACHER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED PETER DENCHER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY DENNETT

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: G OFFICE CHANGED 13/02/04 1/ 3 QUEENS ROAD CHORLEY LANCASHIRE PR7 1JU

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/01/007 January 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: G OFFICE CHANGED 14/07/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/06/9922 June 1999 APPLICATION FOR STRIKING-OFF

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 Incorporation

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