BIO-STAT HOLDINGS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1416 January 2014 APPLICATION FOR STRIKING-OFF

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

16/02/1216 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 AUDITOR'S RESIGNATION

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN VANESSA CHINIARA / 25/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY COULING / 25/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HORNE / 25/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY WELCH / 25/11/2010

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 AUDITOR'S RESIGNATION

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0123 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

21/05/9921 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1XX

View Document

07/04/997 April 1999 COMPANY NAME CHANGED EVER 1107 LIMITED CERTIFICATE ISSUED ON 08/04/99; RESOLUTION PASSED ON 17/03/99

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information