CHIRON BIOSCIENCE LIMITED

Company Documents

DateDescription
18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH WEBB / 01/02/2012

View Document

17/04/1217 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 31/01/11 NO CHANGES

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 31/01/10 NO CHANGES

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW SPRINGETT

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WEBB / 30/04/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY APPOINTED SUDARSHANEN ALAGARATNAM

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM 26 BENTLEY ROAD, WILLESBOROUGH ASHFORD KENT TN24 0HP

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 YEW TREE STUDIOS STONE STREET STANFORD NORTH ASHFORD KENT TN25 6DH

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 ADS ACCOUNTANCY & PAYROLL SERVICES LIMITED 34 BLUE FIELD ASHFORD KENT TN23 5HP

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 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