Advanced company searchLink opens in new window

BIOCONTROL LIMITED

Company number 03452169

Filter by category

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)
18 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 6 January 2011
  • GBP 216,734.59
18 Jan 2011 SH08 Change of share class name or designation
18 Jan 2011 SH08 Change of share class name or designation
18 Jan 2011 TM02 Termination of appointment of Tuula Milanen as a secretary
18 Jan 2011 TM01 Termination of appointment of Nigel Evans as a director
18 Jan 2011 TM01 Termination of appointment of Erik Anggard as a director
18 Jan 2011 TM01 Termination of appointment of David Harper as a director
18 Jan 2011 TM01 Termination of appointment of David Scott as a director
30 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Nigel James Forrester Evans on 1 October 2010
04 Nov 2010 CH01 Director's details changed for Dr Caroline Ann Williams on 1 October 2010
04 Nov 2010 SH01 Statement of capital following an allotment of shares on 6 April 2006
  • GBP 140,527.38
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
27 Oct 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
15 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
09 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
21 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 CH01 Director's details changed for David Vaughan Scott on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Dr David Richard Harper on 20 October 2009