BIOQUANT LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1022 March 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM CULHAM SCIENCE CENTRE ABINGDON OXON OX14 3EB

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM E1 CULHAM SCIENCE CENTRE ABINGDON OXON OX14 3EB

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM C/O LUDGER LTD CULHAM SCIENCE CENTRE ABINGDON OXFORDSHIRE OX14 3EB

View Document

01/09/091 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/09/091 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0917 August 2009 SECRETARY APPOINTED ROSA JANET CHARLESWORTH

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED DARYL FERNANDES

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 12 BEECH ROAD HEADINGTON OXFORD OXON OX3 7RR ENGLAND

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY ROSA CHARLESWORTH

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN POTTER

View Document

15/01/0915 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM ATTN MISS S WHITEHEAD FERGUSON BRICKNELL AND CO CENTRAL OXFORD CHESTER HOUSE GEORGE STREET OXFORD OXFORDSHIRE OX1 2AJ

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 OXFORDSHIRE BIOBUSINESS CENTRE LITTLEMORE PARK, LITTLEMORE OXFORD OXFORDSHIRE OX4 4SS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

03/01/013 January 2001 ADOPT ARTICLES 11/12/00

View Document

03/01/013 January 2001 SHARES AGREEMENT OTC

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: G OFFICE CHANGED 01/08/00 4420 NASH COURT JOHN SMITH DRIVE OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2RU

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 Incorporation

View Document

27/07/0027 July 2000 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