MEDBIOSCIENCE LIMITED

04615751
372 OLD STREET SUITE 1 LONDON EC1V 9LT

Documents

Documents
Date Category Description Pages
13 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Nov 2015 officers Change of particulars for director (Karl Heinz Schwab) 2 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
04 Nov 2014 officers Appointment of director (Mr Georgios Gemenitzis) 2 Buy now
04 Nov 2014 officers Appointment of corporate secretary (The Island Service Provider Limited) 2 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Stuart Poppleton) 1 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 annual-return Annual Return 5 Buy now
09 May 2013 accounts Annual Accounts 8 Buy now
12 Apr 2013 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
12 Apr 2013 annual-return Annual Return 6 Buy now
12 Apr 2013 officers Termination of appointment of director (Priorswood Consultants Limited) 1 Buy now
12 Apr 2013 officers Termination of appointment of secretary (Memphis Limited) 1 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 accounts Annual Accounts 4 Buy now
03 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2011 annual-return Annual Return 6 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
27 Dec 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 accounts Annual Accounts 7 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Memphis Limited) 2 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 officers Change of particulars for corporate director (Priorswood Consultants Limited) 2 Buy now
15 Jan 2010 officers Change of particulars for corporate secretary (Memphis Limited) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Karl Heinz Schwab) 2 Buy now
01 Jul 2009 accounts Annual Accounts 8 Buy now
29 Jan 2009 annual-return Return made up to 12/12/08; full list of members 3 Buy now
22 Apr 2008 accounts Annual Accounts 5 Buy now
20 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
20 Aug 2007 accounts Annual Accounts 5 Buy now
24 May 2007 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
19 Dec 2006 annual-return Return made up to 12/12/06; full list of members 2 Buy now
19 Dec 2006 officers Secretary's particulars changed 1 Buy now
18 Sep 2006 accounts Annual Accounts 7 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: 14-16 farringdon lane london EC1R 3AU 1 Buy now
14 Dec 2005 annual-return Return made up to 12/12/05; full list of members 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
01 Nov 2005 annual-return Return made up to 12/12/04; full list of members 2 Buy now
22 Sep 2005 accounts Annual Accounts 6 Buy now
24 Sep 2004 accounts Annual Accounts 5 Buy now
18 Dec 2003 annual-return Return made up to 12/12/03; full list of members 6 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: 20 maidstone road borough green sevenoaks kent TN15 8BD 1 Buy now
12 Dec 2002 incorporation Incorporation Company 15 Buy now