GRAMPIAN BIOCONSULTANTS LIMITED

Company Documents

DateDescription
09/11/129 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1220 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER / 03/08/2011

View Document

05/08/115 August 2011 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 18 ABBOTSHALL DRIVE CULTS ABERDEEN AB15 9JD

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY ERISKA CONSULTANCY LLP

View Document

08/07/118 July 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLTON

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BROADBENT

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH-ANN RATTRAY

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR JOHN KINGSTON POOL

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED DR RUTH JANET MURRAY

View Document

07/01/117 January 2011 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

20/07/1020 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED DR ELIZABETH-ANN SIMPSON RATTRAY

View Document

06/05/106 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/1028 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER / 26/03/2010

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ERISKA CONSULTANCY LLP / 26/03/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 GBP NC 1000/2000 12/09/08

View Document

12/03/0912 March 2009 SECT 551/560 ALLOT SECURITIES 12/09/2008 NC INC ALREADY ADJUSTED 12/09/2008

View Document

12/06/0812 June 2008 DIRECTOR'S PARTICULARS GILLIAN STRACHAN

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: DRUM STEADING MAINS OF DRUM DRUMOAK ABERDEENSHIRE AB31 5AE

View Document

26/03/0826 March 2008 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