Advanced company searchLink opens in new window

BIOTEC LABORATORIES LIMITED

Company number 02815000

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)
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
16 Aug 2010 AP03 Appointment of Mrs Susan Day Lowther as a secretary
16 Aug 2010 AP01 Appointment of Mrs Susan Day Lowther as a director
16 Aug 2010 TM02 Termination of appointment of Madeleine Kennedy as a secretary
16 Aug 2010 TM01 Termination of appointment of Madeleine Kennedy as a director
13 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
26 Aug 2009 288c Director and secretary's change of particulars / madeleine kennedy / 01/08/2009
06 Aug 2009 363a Return made up to 26/06/09; full list of members
06 Aug 2009 288a Director appointed mr graham david mullis
06 Aug 2009 287 Registered office changed on 06/08/2009 from 32 anson road martlesham heath ipswich suffolk IP5 3RG
06 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Jun 2009 288a Secretary appointed mrs madeleine kennedy
17 Jun 2009 288a Director appointed mrs madeleine kennedy
17 Jun 2009 288a Director appointed dr berwyn clarke
17 Jun 2009 288b Appointment terminated director peter ellis
17 Jun 2009 288b Appointment terminated director ian dalgleish
04 Mar 2009 288b Appointment terminated secretary lucian pollington
15 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Jun 2008 363a Return made up to 26/06/08; full list of members
13 Jun 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 5
11 Jun 2008 288b Appointment terminate, director roderick chisholm roy logged form
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6