BIOCENTRE TECHNOLOGY LIMITED

07935102
4 EASTGATE HOUSE EAST STREET ANDOVER SP10 1EP

Documents

Documents
Date Category Description Pages
17 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
17 May 2021 accounts Annual Accounts 3 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
12 Mar 2020 accounts Annual Accounts 8 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 accounts Annual Accounts 8 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2018 accounts Annual Accounts 8 Buy now
05 Apr 2018 capital Return of Allotment of shares 3 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 7 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 4 Buy now
26 Feb 2016 annual-return Annual Return 5 Buy now
24 Nov 2015 capital Return of Allotment of shares 3 Buy now
16 May 2015 accounts Annual Accounts 10 Buy now
19 Mar 2015 officers Appointment of director (Mr Peter Charles Thomas) 2 Buy now
19 Mar 2015 officers Appointment of director (Mr Stephen Ives) 2 Buy now
19 Mar 2015 officers Appointment of director (Mr Brian Walter Stopp) 2 Buy now
18 Mar 2015 officers Termination of appointment of director (Ian Richard Holroyd Simpkin) 1 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 officers Termination of appointment of director (Paul Winter) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Antony Field) 1 Buy now
17 Feb 2014 capital Return of Allotment of shares 3 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
29 Oct 2013 officers Change of particulars for director (Mr Thomas Tom Jarman) 2 Buy now
30 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Feb 2013 capital Return of Allotment of shares 3 Buy now
12 Feb 2013 annual-return Annual Return 6 Buy now
20 Sep 2012 officers Appointment of director (Mr Antony Roger Field) 2 Buy now
26 Jun 2012 officers Appointment of director (Mr Ian Richard Holroyd Simpkin) 2 Buy now
26 Jun 2012 capital Return of Allotment of shares 3 Buy now
14 Jun 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
06 Apr 2012 officers Appointment of director (Mr Thomas Tom Jarman) 2 Buy now
03 Feb 2012 incorporation Incorporation Company 24 Buy now