BIOCONVERSION TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1319 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/04/1318 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2013

View Document

06/12/126 December 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/11/1216 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM
263 FRIMLEY GREEN ROAD
FRIMLEY GREEN
CAMBERLEY
SURREY
GU16 6LD
UNITED KINGDOM

View Document

24/09/1224 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN HARTLEY

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR MUHAMMED JAVED

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM
263 FRIMLEY GREEN ROAD
FRIMLEY GREEN
CAMBERLEY
SURREY
GU16 6LD
UNITED KINGDOM

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR JAMES MATHEW EDWARDS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
21 GOLDNEY ROAD
CAMBERLEY
SURREY
GU15 1EZ
UNITED KINGDOM

View Document

31/03/0831 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
21 GOLDNEY ROAD
CAMBERLEY
SURREY
GU15 1EZ

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY NADER BAGHAEI YAZDI

View Document

31/03/0831 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
THE WHITE HOUSE, 2 MEADROW
GODALMING
SURREY
GU7 3HN

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 S-DIV
10/08/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 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