BIO MEDICAL SPECIALISTS LIMITED

06402371
43 REDDITCH ROAD STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JW

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Aug 2018 accounts Annual Accounts 9 Buy now
16 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Oct 2017 officers Change of particulars for secretary (Mrs Claire Juggins) 1 Buy now
31 Oct 2017 officers Change of particulars for director (Mrs Claire Juggins) 2 Buy now
31 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2017 accounts Annual Accounts 8 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Jul 2016 accounts Annual Accounts 8 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 8 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
18 Oct 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 annual-return Annual Return 6 Buy now
24 Oct 2012 capital Return of Allotment of shares 4 Buy now
24 Oct 2012 resolution Resolution 2 Buy now
30 Jul 2012 accounts Annual Accounts 6 Buy now
25 Jul 2012 officers Termination of appointment of director (David Juggins) 1 Buy now
24 Oct 2011 annual-return Annual Return 7 Buy now
16 Mar 2011 accounts Annual Accounts 5 Buy now
26 Jan 2011 annual-return Annual Return 7 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 address Change Sail Address Company 1 Buy now
19 Jan 2010 officers Change of particulars for director (Claire Juggins) 2 Buy now
19 Jan 2010 officers Change of particulars for director (David Juggins) 2 Buy now
07 Aug 2009 accounts Annual Accounts 6 Buy now
19 Dec 2008 annual-return Return made up to 18/10/08; full list of members 4 Buy now
09 Nov 2007 capital Ad 18/10/07--------- £ si 99@1=99 £ ic 101/200 2 Buy now
09 Nov 2007 capital Ad 18/10/07--------- £ si 100@1=100 £ ic 1/101 2 Buy now
09 Nov 2007 officers Director resigned 1 Buy now
09 Nov 2007 officers Secretary resigned 1 Buy now
09 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
18 Oct 2007 incorporation Incorporation Company 18 Buy now