- Company Overview for BIOMED CENTRAL LIMITED (03680030)
- Filing history for BIOMED CENTRAL LIMITED (03680030)
- People for BIOMED CENTRAL LIMITED (03680030)
- Charges for BIOMED CENTRAL LIMITED (03680030)
- More for BIOMED CENTRAL LIMITED (03680030)
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) |
---|---|---|---|
02 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2010 | |
26 Sep 2013 | MR01 | Registration of charge 036800300002 | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jun 2013 | MR01 | Registration of charge 036800300001 | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
|
|
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Apr 2012 | AA | Full accounts made up to 31 December 2010 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Matthew James Cockerill on 1 January 2012 | |
04 Jan 2012 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
|
|
04 Jan 2012 | CH01 | Director's details changed for Matthew James Cockerill on 1 December 2011 | |
03 Feb 2011 | AUD | Auditor's resignation | |
30 Dec 2010 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
|
|
29 Dec 2010 | AD01 | Registered office address changed from , 6Th Floor 236 Gray's Inn Road, London, WC1X 8HL on 29 December 2010 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
15 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
21 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Aug 2009 | 288a | Director and secretary appointed stephen brian rimington | |
14 Aug 2009 | 288a | Director appointed dr ulrich vest | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from, middlesex house, 34-42 cleveland street, london, W1T 4LB | |
04 Feb 2009 | 363a | Return made up to 08/12/08; full list of members |