BIOTECH INTERNATIONAL LIMITED

05064607
OAKRIDGE HOUSE WELLINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR

Documents

Documents
Date Category Description Pages
20 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2019 officers Termination of appointment of director (Peter Francis Meaning) 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 17 Buy now
14 Mar 2017 accounts Annual Accounts 20 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 16 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 officers Termination of appointment of director (Timothy John Coombs) 1 Buy now
03 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 officers Appointment of director (Mr Robin Carr) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Christopher John Hounsell) 1 Buy now
01 Oct 2014 accounts Annual Accounts 14 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 14 Buy now
05 Aug 2013 officers Change of particulars for director (Mr John Timothy Coombs) 2 Buy now
13 May 2013 officers Termination of appointment of director (Ian Heard) 1 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 14 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 14 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 officers Change of particulars for director (Mr Christopher John Hounsell) 2 Buy now
07 Mar 2011 officers Change of particulars for secretary (Mr Christopher John Hounsell) 1 Buy now
23 Sep 2010 accounts Annual Accounts 14 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for director (John Timothy Coombs) 2 Buy now
02 Mar 2010 officers Appointment of director (Mr Peter Francis Meaning) 2 Buy now
02 Mar 2010 officers Appointment of director (Mr Ian David Heard) 2 Buy now
31 Oct 2009 accounts Annual Accounts 14 Buy now
05 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 14 Buy now
10 Mar 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 3-5 duke street london W1U 3ED 1 Buy now
27 Oct 2007 accounts Annual Accounts 16 Buy now
06 Mar 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 15 Buy now
14 Mar 2006 annual-return Return made up to 05/03/06; full list of members 2 Buy now
07 Nov 2005 accounts Annual Accounts 14 Buy now
10 Mar 2005 annual-return Return made up to 05/03/05; full list of members 3 Buy now
21 Jan 2005 officers Director resigned 1 Buy now
21 Jan 2005 officers New director appointed 2 Buy now
21 Jan 2005 officers New director appointed 2 Buy now
12 May 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
27 Apr 2004 officers New secretary appointed 2 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: chadburn house, weighbridge road littleworth mansfield nottinghamshire NG18 1AH 1 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
05 Mar 2004 incorporation Incorporation Company 10 Buy now