Advanced company searchLink opens in new window

BIOTAL LIMITED

Company number 02642871

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)
21 Feb 2002 288b Secretary resigned;director resigned
21 Feb 2002 288b Director resigned
14 Feb 2002 403b Declaration of mortgage charge released/ceased
14 Feb 2002 403b Declaration of mortgage charge released/ceased
14 Feb 2002 403a Declaration of satisfaction of mortgage/charge
14 Feb 2002 403a Declaration of satisfaction of mortgage/charge
14 Feb 2002 403a Declaration of satisfaction of mortgage/charge
11 Feb 2002 288b Secretary resigned
11 Feb 2002 288a New secretary appointed
16 Jan 2002 225 Accounting reference date extended from 31/12/01 to 31/01/02
20 Dec 2001 AA Full accounts made up to 31 December 2000
17 Dec 2001 MISC Amending 882 04/09/01
15 Nov 2001 155(6)a Declaration of assistance for shares acquisition
08 Nov 2001 155(6)a Declaration of assistance for shares acquisition
18 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
11 Oct 2001 88(2)R Ad 04/09/01--------- £ si 108160000@.01
11 Oct 2001 123 £ nc 10000/1500000 04/09/01
11 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee&debent 01/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
14 Sep 2001 395 Particulars of mortgage/charge
10 Sep 2001 363s Return made up to 04/09/01; full list of members
23 Aug 2001 288b Director resigned
05 Jul 2001 395 Particulars of mortgage/charge