BIOSCIENCE VENTURES LIMITED

07384973
NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 May 2017 gazette Gazette Notice Voluntary 1 Buy now
04 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Sep 2016 accounts Annual Accounts 8 Buy now
20 Jun 2016 officers Termination of appointment of director (Alan Keith Boyd) 1 Buy now
07 Apr 2016 officers Termination of appointment of director (Chris Henry Francis Yates) 1 Buy now
12 Nov 2015 officers Appointment of director (Dr James Hay Wilkie) 2 Buy now
12 Nov 2015 officers Termination of appointment of director (David Harvey Adams) 1 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
26 Sep 2015 annual-return Annual Return 6 Buy now
26 Sep 2015 officers Appointment of secretary (Mr Richard James Marlow) 2 Buy now
25 Aug 2015 capital Return of Allotment of shares 4 Buy now
11 Aug 2015 resolution Resolution 3 Buy now
16 Jul 2015 officers Appointment of director (Mr Chris Henry Francis Yates) 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Brett David Pollard) 1 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
17 Sep 2014 accounts Annual Accounts 8 Buy now
24 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Nov 2013 capital Statement of capital (Section 108) 6 Buy now
26 Nov 2013 insolvency Solvency statement dated 21/11/13 1 Buy now
26 Nov 2013 resolution Resolution 3 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 4 Buy now
27 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jan 2013 officers Appointment of director (Mr David Harvey Adams) 2 Buy now
06 Dec 2012 officers Termination of appointment of director (Lawrence Young) 1 Buy now
16 Oct 2012 annual-return Annual Return 6 Buy now
16 Oct 2012 annual-return Annual Return 6 Buy now
11 Sep 2012 resolution Resolution 5 Buy now
07 Mar 2012 accounts Annual Accounts 4 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
16 May 2011 officers Appointment of director (Professor Lawrence Sterling Young) 3 Buy now
16 May 2011 officers Appointment of director (Dr Christopher William Hand) 3 Buy now
16 May 2011 officers Appointment of director (Professor Alan Keith Boyd) 3 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2010 resolution Resolution 37 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Nov 2010 capital Return of Allotment of shares 4 Buy now
13 Oct 2010 officers Appointment of director (Brett David Pollard) 3 Buy now
13 Oct 2010 officers Termination of appointment of director (Meaujo Incorporations Limited) 2 Buy now
13 Oct 2010 officers Termination of appointment of director (Richard Underwood) 2 Buy now
22 Sep 2010 incorporation Incorporation Company 23 Buy now