M E BIOCOSMETIC LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR GCS CORPORATE NOMINEES LIMITED

View Document

07/01/117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: G OFFICE CHANGED 03/01/03 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0217 April 2002 AUDITOR'S RESIGNATION

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/02/991 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9830 June 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/06/989 June 1998 FIRST GAZETTE

View Document

14/10/9714 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: G OFFICE CHANGED 14/10/97 3A CHENISTON GARDENS KENSINGTON LONDON W8 6TG

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: G OFFICE CHANGED 28/06/97 29 ABINGDON ROAD LONDON W8 6AH

View Document

24/02/9724 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/968 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/02/9427 February 1994

View Document

27/02/9427 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 S252 DISP LAYING ACC 13/01/92

View Document

21/01/9221 January 1992 S386 DISP APP AUDS 13/01/92

View Document

21/01/9221 January 1992 S366A DISP HOLDING AGM 13/01/92

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9015 November 1990

View Document

15/11/9015 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/10/903 October 1990 COMPANY NAME CHANGED NORDIC SKINCARE LIMITED CERTIFICATE ISSUED ON 04/10/90

View Document

19/04/9019 April 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 AUDITOR'S RESIGNATION

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/12/8829 December 1988 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 10/09/87 FULL LIST NOF

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: G OFFICE CHANGED 03/12/87 5 MANSFIELD STREET LONDON W1M 9FH

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

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