BIOS TECHNOLOGIES LLP

Company Documents

DateDescription
12/11/1312 November 2013 STRUCK OFF AND DISSOLVED

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED MR ANDREW DAVID HOLT

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
13 MILLFIELD ROAD
WHICKHAM
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE16 4QA

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, LLP MEMBER MOMENTUM TECHNOLOGIES LLP

View Document

22/08/1222 August 2012 ANNUAL RETURN MADE UP TO 20/07/12

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
KINGS PARK FIFTH AVENUE
TEAM VALLEY
GATESHEAD
TYNE AND WEAR
NE11 0AF

View Document

17/11/1117 November 2011 ANNUAL RETURN MADE UP TO 20/07/11

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 ANNUAL RETURN MADE UP TO 20/07/10

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/08/0928 August 2009 MEMBER RESIGNEDR RUDD WAYNE LOGGED FORM

View Document

28/08/0928 August 2009 MEMBER RESIGNED NICHOLAS GEE

View Document

28/08/0928 August 2009 LLP MEMBER APPOINTED MOMENTUM NOMINEE LIMITED

View Document

28/08/0928 August 2009 MEMBER RESIGNED RGGL4 LLP

View Document

28/08/0928 August 2009 MEMBER RESIGNED TRACY VIRGO

View Document

25/08/0925 August 2009 MEMBER'S PARTICULARS RGGL4 LLP

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

25/08/0925 August 2009 LLP MEMBER GLOBAL RGGL4 LLP DETAILS CHANGED BY FORM RECEIVED ON 24-08-2009 FOR LLP OC329976

View Document

25/08/0925 August 2009 LLP MEMBER GLOBAL RGGL4 LLP DETAILS CHANGED BY FORM RECEIVED ON 24-08-2009 FOR LLP OC329978

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/05/0911 May 2009 MEMBER'S PARTICULARS RGGL LLP

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 20/07/08

View Document

06/10/086 October 2008 LLP MEMBER APPOINTED TRACY VIRGO

View Document

26/08/0826 August 2008 LLP MEMBER APPOINTED WAYNE RUDD

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM
11 BLENKARNE ROAD
LONDON
SW11 6HZ

View Document

26/08/0826 August 2008 MEMBER RESIGNED NEIL GRAHAM

View Document

12/11/0712 November 2007 NEW MEMBER APPOINTED

View Document

12/11/0712 November 2007

View Document

12/10/0712 October 2007 COMPANY NAME CHANGED
RGGL2 LLP
CERTIFICATE ISSUED ON 12/10/07

View Document

17/09/0717 September 2007

View Document

17/09/0717 September 2007 NEW MEMBER APPOINTED

View Document

20/07/0720 July 2007 INCORPORATION DOCUMENT
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