INTEGRIN ADVANCED BIOSYSTEMS LIMITED

Company Documents

DateDescription
25/04/1725 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1730 January 2017 APPLICATION FOR STRIKING-OFF

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES

View Document

27/01/1627 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MATTHEW CLIVE DOBBS

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BURR

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER HAWKES

View Document

23/09/1423 September 2014 ADOPT ARTICLES 28/08/2014

View Document

23/09/1423 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1415 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

06/10/116 October 2011 COMPANY NAME CHANGED BIOBEST LABORATORIES LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

06/10/116 October 2011 CHANGE OF NAME 16/09/2011

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

05/12/095 December 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

05/12/095 December 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCKENZIE

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3ES

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED 03/07/2008

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED DR PAUL DAMIEN BURR

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DEC MORT/CHARGE *****

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: CHARLES DARWIN HOUSE THE EDINBURGH TECHNOPOLE BUSH ESTATE, PENICUIK MIDLOTHIAN EH26 0PJ

View Document

31/05/0731 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: PENTLANDS SCIENCE PARK PENICUIK MIDLOTHIAN EH26 0PZ

View Document

06/02/066 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 PARTIC OF MORT/CHARGE *****

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0423 February 2004 S366A DISP HOLDING AGM 17/02/04

View Document

17/01/0417 January 2004 SHARES AGREEMENT OTC

View Document

24/12/0324 December 2003 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