Advanced company searchLink opens in new window

LIVING BIO-POWER LIMITED

Company number 06360004

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)
15 Jan 2009 288b Appointment terminate, director adrian kurt seymour venni logged form
09 Jan 2009 288b Appointment terminated director bruce woodman
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Dec 2008 288a Director appointed mr robert murphy
16 Dec 2008 288a Director appointed mr ian collins
23 Sep 2008 363a Return made up to 04/09/08; full list of members
27 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2008 SA Statement of affairs
27 Jun 2008 88(2) Ad 02/06/08\gbp si 10@1=10\gbp ic 90/100\
23 Jun 2008 88(2) Ad 02/06/08\gbp si 89@1=89\gbp ic 1/90\
06 Nov 2007 288c Secretary's particulars changed;director's particulars changed
09 Oct 2007 288a New secretary appointed;new director appointed
05 Oct 2007 CERTNM Company name changed drilltap LIMITED\certificate issued on 05/10/07
03 Oct 2007 288a New director appointed
03 Oct 2007 288a New director appointed
03 Oct 2007 288b Secretary resigned
03 Oct 2007 288b Director resigned
23 Sep 2007 287 Registered office changed on 23/09/07 from: 1 mitchell lane bristol BS1 6BU
23 Sep 2007 288a New director appointed
23 Sep 2007 288a New secretary appointed
19 Sep 2007 288b Director resigned
19 Sep 2007 288b Secretary resigned
04 Sep 2007 NEWINC Incorporation