BIOZYME HOLDINGS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED JAY MCNAMARA

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 05/10/2011

View Document

12/10/1112 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIOTECHNOLOGY LIMITED / 05/10/2011

View Document

12/10/1112 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 05/10/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM GOLDEN GATE TY GLAS AVENUE LLANISHEN CARDIFF CF14 5DX UNITED KINGDOM

View Document

11/11/1011 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR LIAM TAYLOR

View Document

21/10/1021 October 2010 SECTION 519

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR LYN DAFYDD REES

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR COLIN DAVID ANDERSON

View Document

19/10/0919 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIOTECHNOLOGY LIMITED / 01/10/2009

View Document

08/10/098 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 01/10/2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHESHAM

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/097 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 18/02/2009

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM UNIT 6, GILCHRIST THOMAS ESTATE, BLAENAVON, GWENT.NP4 9RL

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / THERATASE PLC / 01/08/2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

29/05/0729 May 2007 AUDITOR'S RESIGNATION

View Document

26/03/0726 March 2007 RE-APP AUDS DIV 09/03/07

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/998 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

09/11/969 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 AUDITOR'S RESIGNATION

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 FULL GROUP ACCOUNTS MADE UP TO 05/04/94

View Document

05/10/945 October 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/09

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 05/04

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 74 X �1 SHRS 28/01/93

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9127 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9115 February 1991 COMPANY NAME CHANGED MERGEPRINT LIMITED CERTIFICATE ISSUED ON 18/02/91

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/918 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: G OFFICE CHANGED 29/01/91 2 BACHES STREET LONDON N1 6UB

View Document

28/01/9128 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 05/10/90

View Document

05/10/905 October 1990 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