BPI GLOBAL RESEARCH LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WAKEMAN

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY DANIELS

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER TOM

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY DANIELS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CARTER

View Document

08/03/088 March 2008 DIRECTOR APPOINTED MICHAEL PAUL WAKEMAN

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

04/08/064 August 2006

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED GLOBAL BOTANICAL RESEARCH LIMITE D CERTIFICATE ISSUED ON 20/06/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: G OFFICE CHANGED 27/04/05 42 THE GREEN, THRUSSINGTON LEICESTER LEICESTERSHIRE LE7 4TS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 COMPANY NAME CHANGED GLOBAL BOTANICAL SOLUTIONS LTD CERTIFICATE ISSUED ON 08/03/05

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: G OFFICE CHANGED 05/10/04 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: G OFFICE CHANGED 23/09/03 42 THE GREEN THRUSSINGTON LEICESTER LE7 4TS

View Document

22/09/0322 September 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