THE INTERNATIONAL INSTITUTE OF BIOTECHNOLOGY

Company Documents

DateDescription
12/02/1412 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1312 November 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

06/11/126 November 2012 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 03/08/2012

View Document

06/10/116 October 2011 INSOLVENCY:MISCELLANEOUS - PROGRESS REPORT B/F DATE 003/08/2011.:LIQ. CASE NO.1

View Document

31/08/1031 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,OR000025,00008325

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 1/13 INNOVATION BUILDINGS KENT SCIENCE PARK SITTINGBOURNE KENT ME9 8HL

View Document

18/06/1018 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000025,OR000017

View Document

17/06/1017 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000025

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DE FOUGEROLLES / 01/10/2009

View Document

13/04/1013 April 2010 25/03/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUDDIN

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR RITA COLWELL

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES LYNCH

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 MISC 30/04/01

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 25/03/01

View Document

30/01/0130 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0129 January 2001 ALTER ARTICLES 14/12/00

View Document

29/01/0129 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: G OFFICE CHANGED 06/10/00 C421 CHEMICAL LABORATORY UNIVERSITY OF KENT CAMPUS CANTERBURY KENT CT2 7NH

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 ANNUAL RETURN MADE UP TO 25/03/00

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 ANNUAL RETURN MADE UP TO 25/03/99

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: G OFFICE CHANGED 22/12/98 909 RESEARCH AND DEVELOPMENT CENTRE UNIVERSITY OF KENT CAMPUS CANTERBURY KENT CT2 7YW

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: G OFFICE CHANGED 26/10/98 PO BOX 228 CANTERBURY KENT CT2 7YW

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 ANNUAL RETURN MADE UP TO 25/03/98

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 25/03/97

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 ANNUAL RETURN MADE UP TO 25/03/96

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995

View Document

15/05/9515 May 1995 ANNUAL RETURN MADE UP TO 25/03/95

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 ANNUAL RETURN MADE UP TO 25/03/94

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 ANNUAL RETURN MADE UP TO 10/03/93

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 ANNUAL RETURN MADE UP TO 25/03/92

View Document

02/04/922 April 1992

View Document

24/09/9124 September 1991 ADOPT MEM AND ARTS 03/06/91

View Document

10/06/9110 June 1991 ANNUAL RETURN MADE UP TO 07/05/91

View Document

10/06/9110 June 1991

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9126 April 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/11/9026 November 1990 16/11/90 NOF

View Document

08/11/908 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: G OFFICE CHANGED 08/11/90 165 VICTORIA STREET LONDON EC4V 4DD

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: G OFFICE CHANGED 26/03/90 14-18 HIGH HOLBORN LONDON WC1V 6BX

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/09/896 September 1989 COMPANY NAME CHANGED INSTITUTE FOR BIOTECHNOLOGICAL S TUDIES CERTIFICATE ISSUED ON 07/09/89

View Document

23/08/8923 August 1989 ANNUAL RETURN MADE UP TO 08/08/89

View Document

09/05/899 May 1989 ANNUAL RETURN MADE UP TO 02/08/88

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/02/8812 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/07/8727 July 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

11/12/8611 December 1986 ANNUAL RETURN MADE UP TO 01/08/86

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: G OFFICE CHANGED 16/10/86 ST BARTHOLOMEW HOUSE 92 FLEET STREET LONDON EC4Y 1DH

View Document

05/04/835 April 1983 CERTIFICATE OF INCORPORATION

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