Download leads from Nexok and grow your business. Find out more

Biotecnix Ltd

Documents

Total Documents36
Total Pages92

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off
22 October 2016Compulsory strike-off action has been suspended
30 August 2016First Gazette notice for compulsory strike-off
31 October 2015Compulsory strike-off action has been discontinued
30 October 2015Total exemption small company accounts made up to 31 January 2015
28 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
29 September 2015First Gazette notice for compulsory strike-off
18 January 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
18 January 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
1 November 2014Compulsory strike-off action has been discontinued
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 September 2014First Gazette notice for compulsory strike-off
31 October 2013Total exemption small company accounts made up to 31 January 2013
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
26 June 2013Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD England on 26 June 2013
26 June 2013Registered office address changed from C/O Biotecnix Limited 3 Akenside Studios Akenside Hill Newcastle upon Tyne England and Wales NE1 3UF on 26 June 2013
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
31 October 2012Total exemption small company accounts made up to 31 January 2012
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
27 September 2012Secretary's details changed for Mr Michael Largue on 1 July 2012
27 September 2012Secretary's details changed for Mr Michael Largue on 1 July 2012
17 November 2011Total exemption small company accounts made up to 31 January 2011
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders
20 September 2010Secretary's details changed for Mr Michael Largue on 11 August 2010
20 September 2010Annual return made up to 11 August 2010 with a full list of shareholders
8 September 2010Registered office address changed from Innovation Centre Suite 9 Ponds Court Business Park, Genesis Way Consett County Durham DH85XP on 8 September 2010
8 September 2010Registered office address changed from Innovation Centre Suite 9 Ponds Court Business Park, Genesis Way Consett County Durham DH85XP on 8 September 2010
9 May 2010Total exemption small company accounts made up to 31 January 2010
18 April 2010Appointment of Mr Michael Largue as a director
18 April 2010Termination of appointment of Mia Chapman as a director
16 October 2009Annual return made up to 11 August 2009 with a full list of shareholders
12 May 2009Accounting reference date extended from 31/08/2009 to 31/01/2010
4 November 2008Registered office changed on 04/11/2008 from 85 benfieldside road shotley bridge consett county durham DH80SE united kingdom
2 September 2008Ad 11/08/08\gbp si 99@1=99\gbp ic 1/100\
11 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing