CANTERBURY BIOTECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR NIGEL GRAHAM BOWLAND

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SURGICAL INNOVATIONS GROUP PLC / 23/04/2008

View Document

06/01/106 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SURGICAL INNOVATIONS GROUP PLC / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
CLAYTON WOOD HOUSE 6 CLAYTON WOOD BANK
LEEDS
WEST YORKSHIRE
LS16 6QZ

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
CLAYTON PARK
CLAYTON WOOD RISE
LEEDS
LS16 6RF

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM:
2 KINGS MEADOW OSNEY MEAD
FERRY HINKSEY ROAD
OXFORD
OXFORDSHIRE OX2 0DP

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM:
12 NAPIER COURT
ABINGDON SCIENCE PARK
BARTON LANE,ABINGDON
OXON OX14 3YT

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM:
24 BLACKLANDS WAY
ABINGDON OXFORD
OX14 1DY

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/05/872 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8725 April 1987 REGISTERED OFFICE CHANGED ON 25/04/87 FROM:
SWAN HOUSE
35 QUEEN STREET
LONDON
EC4R 1BX

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 COMPANY NAME CHANGED
NESDIN LIMITED
CERTIFICATE ISSUED ON 09/02/87

View Document

06/02/876 February 1987 ***** MEM AND ARTS ********

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM:
70/74 CITY ROAD
LONDON
EC1Y 2DQ

View Document

26/01/8726 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/867 November 1986 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