DARTMOOR BIOSCIENCES LTD

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM DARTMOOR BIOSCIENCES LTD ROMAN HILL BUSINESS PARK BROADMAYNE DORCHESTER DORSET DT2 8LY ENGLAND

View Document

07/09/117 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR MATTHEW BAKER

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM MACPHERSON

View Document

29/06/1129 June 2011 SUB-DIVISION 22/06/11

View Document

29/06/1129 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR ALEXANDER BEN BURGESS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR GRANVILLE CHARLES HAMMOND

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM ANAMAX SCIENCE PARK OXFORD ROAD GERRARDS CROSS BUCKS SL9 7BB ENGLAND

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED TRI-SCI LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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