BIOTEC SERVICES INTERNATIONAL LIMITED
Company number 03483808
- Company Overview for BIOTEC SERVICES INTERNATIONAL LIMITED (03483808)
- Filing history for BIOTEC SERVICES INTERNATIONAL LIMITED (03483808)
- People for BIOTEC SERVICES INTERNATIONAL LIMITED (03483808)
- Charges for BIOTEC SERVICES INTERNATIONAL LIMITED (03483808)
- More for BIOTEC SERVICES INTERNATIONAL LIMITED (03483808)
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) |
---|---|---|---|
06 Jul 2016 | MR04 | Satisfaction of charge 034838080011 in full | |
06 Jul 2016 | MR04 | Satisfaction of charge 034838080012 in full | |
06 Jul 2016 | MR04 | Satisfaction of charge 034838080010 in full | |
23 Jun 2016 | MR04 | Satisfaction of charge 034838080014 in full | |
09 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 May 2016 | AD01 | Registered office address changed from Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 5 May 2016 | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
04 Mar 2016 | CH01 | Director's details changed for Mr Tachi Yamada on 4 March 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Tachi Yamada as a director on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of William Stephen L Whatmore as a director on 6 January 2016 | |
27 Oct 2015 | AD02 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT on 20 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 13 October 2015 | |
14 Sep 2015 | AP04 | Appointment of Capital Law and People Limited as a secretary on 14 September 2015 | |
07 Aug 2015 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 7 August 2015 | |
17 Jun 2015 | MR01 | Registration of charge 034838080014, created on 15 June 2015 | |
20 May 2015 | AP01 | Appointment of William Stephen L Whatmore as a director on 12 May 2015 | |
15 May 2015 | AP01 | Appointment of Phillip Cummins as a director on 12 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Phillip Cummins as a director on 12 May 2014 | |
15 May 2015 | AP01 | Appointment of Mr Joseph Edward Whitters as a director on 12 May 2015 | |
15 May 2015 | AP01 | Appointment of Mr Alan David Frazier as a director on 12 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Ravi Nalliah as a secretary on 12 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Ravi Nalliah as a director on 12 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Fiona Natalie Hallett Withey as a director on 12 May 2015 | |
14 May 2015 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 12 May 2015 |