Advanced company searchLink opens in new window

BIOSYSTEMS INFORMATICS INSTITUTE

Company number 05147586

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 AR01 Annual return made up to 7 June 2010 no member list
08 Jun 2010 CH04 Secretary's details changed for Muckle Secretary Limited on 7 June 2010
08 Jun 2010 CH01 Director's details changed for Professor Julie Mennell on 7 June 2010
08 Jun 2010 CH01 Director's details changed for Professor John Dennis Macintyre on 7 June 2010
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2010 DS01 Application to strike the company off the register
09 Jun 2009 363a Annual return made up to 07/06/09
26 Jan 2009 AA Full accounts made up to 31 March 2008
01 Oct 2008 288a Director appointed professor julie mennell
29 Sep 2008 288b Appointment Terminated Director mark henderson
12 Jun 2008 363a Annual return made up to 07/06/08
28 May 2008 287 Registered office changed on 28/05/2008 from time central 32 gallowgate newcastle upon tyne NE1 4BF
28 May 2008 287 Registered office changed on 28/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
28 May 2008 288c Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: ; Post Code was: NE1 8AS, now: NE1 4BF; Country was: , now: united kingdom
09 May 2008 288c Secretary's Change of Particulars / norham house secretary LIMITED / 20/12/2007 / Surname was: norham house secretary LIMITED, now: muckle secretary LIMITED; HouseName/Number was: , now: norham house; Street was: norham house, now: 12 new bridge street west; Area was: 12 new bridge street west, now:
04 Feb 2008 288a New secretary appointed
31 Jan 2008 AA Full accounts made up to 31 March 2007
12 Dec 2007 287 Registered office changed on 12/12/07 from: marlborough house marlborough crescent newcastle upon tyne NE1 4EE
14 Jul 2007 288b Secretary resigned
29 Jun 2007 363a Annual return made up to 07/06/07
28 Jun 2007 288a New director appointed
25 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed project 04/05/07
22 Jun 2007 288b Director resigned
30 May 2007 288b Director resigned