Advanced company searchLink opens in new window

BIOPROCESSING LIMITED

Company number 01658867

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Oct 2012 600 Appointment of a voluntary liquidator
04 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
04 Oct 2012 4.70 Declaration of solvency
20 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AD02 Register inspection address has been changed
03 May 2012 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 May 2012
15 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 34,800
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
18 Oct 2010 MISC Section 519
01 Oct 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
14 Aug 2009 287 Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
16 Dec 2008 363a Return made up to 14/12/08; full list of members
12 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
21 Jul 2008 288a Director appointed daniel abram milewich
21 Jul 2008 288b Appointment Terminated Director jeffrey rudin
21 Jul 2008 288b Appointment Terminated Director claude sturni
21 Jul 2008 288a Director appointed didier charles kauffer
13 Mar 2008 288a Secretary appointed a g secretarial LIMITED
13 Mar 2008 288b Appointment Terminated Secretary mitre secretaries LIMITED
13 Mar 2008 287 Registered office changed on 13/03/2008 from mitre house 160 aldersgate street london EC1A 4DD