BIOCONTROL SYSTEMS LIMITED

Company Documents

DateDescription
04/01/234 January 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Final Gazette dissolved following liquidation

View Document

04/10/224 October 2022 Return of final meeting in a members' voluntary winding up

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-12-17

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BIRO / 17/09/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

26/11/1826 November 2018 AUDITOR'S RESIGNATION

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR VICTOR MARK JACKSON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR JACKSON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR VICTOR MARK JACKSON

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR PETER BIRO

View Document

22/01/1822 January 2018 AUDITOR'S RESIGNATION

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCK CHEMICALS LTD

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP FELDSINE

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN FELDSINE

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP FELDSINE

View Document

08/01/178 January 2017 DIRECTOR APPOINTED DAMIEN JEAN BAPTISTE TULEU

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELDSINE / 20/01/2016

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP FELDSINE / 20/01/2016

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIP FELDSINE / 12/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELDSINE / 12/01/2015

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

15/11/1215 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/108 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED BIOCONTROL SYSTEMS DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: THE TURBINE COACH CLOSE SHIREOAKS TRAINGLE BUSINESS PARK SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED RAISIO DIAGNOSTICS LTD CERTIFICATE ISSUED ON 21/11/07

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 AUDITOR'S RESIGNATION

View Document

14/03/0714 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

27/04/0627 April 2006 £ NC 100000/1500000 31/0

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: UNIT 12 BLOCK 3 OLD MILL INDUS EST, OLD MILL LANE MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9BG

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED DIFFCHAMB LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 S366A DISP HOLDING AGM 12/02/99

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 1 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: UPTON INDUSTRIAL ESTATE RECTORY ROAD UPTON UPON SEVERN WORCS WR8 0XL

View Document

27/01/9827 January 1998 COMPANY NAME CHANGED TRANSIA LIMITED CERTIFICATE ISSUED ON 28/01/98

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 03/02/93; CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 03/02/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/03/898 March 1989 NC INC ALREADY ADJUSTED

View Document

08/03/898 March 1989 £ NC 100/100000 10/02

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 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