- Company Overview for BIONOW LIMITED (03898306)
- Filing history for BIONOW LIMITED (03898306)
- People for BIONOW LIMITED (03898306)
- Charges for BIONOW LIMITED (03898306)
- More for BIONOW LIMITED (03898306)
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) |
---|---|---|---|
20 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Oct 2013 | TM02 | Termination of appointment of Catharine Little as a secretary | |
10 Oct 2013 | TM01 | Termination of appointment of Michael Nicholds as a director | |
29 Jan 2013 | AR01 | Annual return made up to 17 December 2012 no member list | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Jul 2012 | AP01 | Appointment of Dr John Frederick Stageman Obe as a director | |
02 Jul 2012 | AP03 | Appointment of Mrs Catharine Jane Little as a secretary | |
02 Jul 2012 | AP01 | Appointment of Dr Diane Margaret Cresswell as a director | |
02 Jul 2012 | AP01 | Appointment of Dr Geoffrey Michael Davison as a director | |
28 Dec 2011 | AR01 | Annual return made up to 17 December 2011 no member list | |
15 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2011 | AD02 | Register inspection address has been changed | |
08 Dec 2011 | AD01 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England on 8 December 2011 | |
18 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | TM01 | Termination of appointment of Christopher Higgins as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Ian Shott as a director | |
31 Dec 2010 | TM02 | Termination of appointment of Anthea Morris as a secretary | |
17 Dec 2010 | AR01 | Annual return made up to 17 December 2010 no member list | |
02 Dec 2010 | AD01 | Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX on 2 December 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of Michael Sipple-Asher as a director | |
01 Nov 2010 | AP01 | Appointment of Dr Michael John Nicholds as a director | |
15 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of John Anstee as a director | |
04 Jan 2010 | AR01 | Annual return made up to 17 December 2009 no member list |