BIOTHERIX LIMITED

04498580
METEOR HOUSE WHITTLE ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7YW

Documents

Documents
Date Category Description Pages
31 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2011 accounts Annual Accounts 2 Buy now
01 Sep 2011 officers Appointment of director (Mr Geoffrey Charles Merrick) 2 Buy now
31 Aug 2011 officers Termination of appointment of director (Shelley Allen) 1 Buy now
31 Aug 2011 officers Termination of appointment of director (David Emery) 1 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 annual-return Annual Return 7 Buy now
12 Jan 2011 accounts Annual Accounts 2 Buy now
12 Aug 2010 annual-return Annual Return 7 Buy now
12 Aug 2010 officers Change of particulars for corporate secretary (Chimaeron Limited) 2 Buy now
12 Aug 2010 officers Change of particulars for corporate director (New Sarum Enterprises Limited) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Shelley Jane Allen) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Dr David Charles Emery) 2 Buy now
05 Aug 2010 officers Termination of appointment of director (David Dawbarn) 1 Buy now
06 Oct 2009 accounts Annual Accounts 2 Buy now
04 Aug 2009 annual-return Return made up to 30/07/09; full list of members 7 Buy now
14 Oct 2008 accounts Annual Accounts 2 Buy now
30 Jul 2008 annual-return Return made up to 30/07/08; full list of members 7 Buy now
10 Jan 2008 accounts Annual Accounts 2 Buy now
31 Jul 2007 annual-return Return made up to 30/07/07; full list of members 5 Buy now
29 Jan 2007 accounts Annual Accounts 2 Buy now
31 Jul 2006 annual-return Return made up to 30/07/06; full list of members 5 Buy now
03 Mar 2006 accounts Annual Accounts 2 Buy now
02 Aug 2005 annual-return Return made up to 30/07/05; full list of members 5 Buy now
01 Apr 2005 accounts Annual Accounts 2 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE 1 Buy now
16 Nov 2004 officers Secretary resigned 1 Buy now
16 Nov 2004 officers New secretary appointed 1 Buy now
26 Oct 2004 annual-return Return made up to 30/07/04; full list of members 11 Buy now
15 May 2004 accounts Annual Accounts 2 Buy now
09 Sep 2003 annual-return Return made up to 30/07/03; full list of members 10 Buy now
16 Nov 2002 capital Ad 01/11/02--------- £ si 90@1=90 £ ic 1/91 3 Buy now
16 Nov 2002 officers New director appointed 2 Buy now
16 Nov 2002 officers New director appointed 2 Buy now
16 Nov 2002 officers New director appointed 2 Buy now
30 Jul 2002 incorporation Incorporation Company 17 Buy now