INTERNATIONAL BIOSCIENCES LIMITED

05399442
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
11 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
11 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
09 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
18 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Nov 2011 resolution Resolution 1 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2011 annual-return Annual Return 13 Buy now
13 Apr 2011 accounts Annual Accounts 7 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
28 Jan 2010 officers Termination of appointment of secretary (Deborah Sargeant) 2 Buy now
28 Jan 2010 officers Termination of appointment of director (Deborah Sargeant) 2 Buy now
12 May 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
14 Apr 2009 accounts Annual Accounts 6 Buy now
18 Jun 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 4 Buy now
31 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
15 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2007 annual-return Return made up to 19/03/07; full list of members 3 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers New secretary appointed 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
23 Nov 2006 accounts Annual Accounts 1 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: omnia one queen street sheffield south yorkshire S1 2DG 1 Buy now
31 May 2006 annual-return Return made up to 19/03/06; full list of members 7 Buy now
16 Sep 2005 officers New director appointed 2 Buy now
19 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
13 Jul 2005 address Registered office changed on 13/07/05 from: aizlewoods mill, nursery street sheffield south yorkshire S3 8GG 1 Buy now
13 Apr 2005 officers Secretary resigned 1 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
19 Mar 2005 incorporation Incorporation Company 15 Buy now