BIOSCIENCE PARTNERSHIP LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Termination of appointment of Richard Conrad Dale as a director on 2021-12-23

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

10/02/1510 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR RICHARD CONRAD DALE

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOYD WILLIAMS / 25/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DONALDSON / 25/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS WILLIAM ROBERTSON / 25/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALDSON / 25/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/10/0915 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ROBERT BOYD WILLIAMS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HARDMAN

View Document

17/10/0817 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DR DOUGLAS WILLIAM ROBERTSON

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR PAGE

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/07/2008

View Document

28/02/0828 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 AUDITOR'S RESIGNATION

View Document

22/10/0122 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 ALTER ARTICLES 20/07/00

View Document

16/06/0016 June 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/06/0016 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 ADOPT MEM AND ARTS 16/11/98

View Document

18/01/9918 January 1999 CONVE
16/11/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 COMPANY NAME CHANGED
IGNITEPART LIMITED
CERTIFICATE ISSUED ON 05/11/98

View Document

02/10/982 October 1998 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