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) |
---|---|---|---|
14 May 2015 | AP01 | Appointment of Phillip Cummins as a director on 12 May 2014 | |
14 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
22 Apr 2015 | AD01 | Registered office address changed from Biotec House Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT United Kingdom to Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT on 22 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Dr Fiona Natalie Hallett Withey on 14 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Ravi Nalliah on 14 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3TY to Biotec House Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT on 14 April 2015 | |
27 Mar 2015 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
27 Mar 2015 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
06 Feb 2015 | AP01 | Appointment of Mr Nathan Robert Every as a director on 18 September 2014 | |
06 Feb 2015 | AP01 | Appointment of Mr William T Mitchell, Iii as a director on 18 September 2014 | |
05 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Keren Jane Winmill as a director on 18 September 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of John Brian Roberts as a director on 18 September 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of Philip John Roberts as a director on 18 September 2014 | |
14 Oct 2014 | MISC |
Section 519
|
|
13 Oct 2014 | MR01 | Registration of charge 034838080012, created on 23 September 2014 | |
13 Oct 2014 | MR01 | Registration of charge 034838080013, created on 23 September 2014 | |
06 Oct 2014 | MR01 | Registration of charge 034838080010, created on 23 September 2014 | |
06 Oct 2014 | MR01 | Registration of charge 034838080011, created on 23 September 2014 | |
02 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
23 Sep 2014 | AUD | Auditor's resignation | |
23 Sep 2014 | AUD | Auditor's resignation | |
16 May 2014 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|