Based in Hull, Bio Decontamination Ltd was founded on 18 May 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Aitchison, Mary, Derrick, Martin William in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AITCHISON, Mary | 18 May 2006 | 31 March 2011 | 1 |
DERRICK, Martin William | 01 April 2011 | 01 October 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 November 2016 | |
AR01 - Annual Return | 29 July 2016 | |
AD01 - Change of registered office address | 29 July 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 27 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 March 2016 | |
DS01 - Striking off application by a company | 14 March 2016 | |
AA01 - Change of accounting reference date | 29 December 2015 | |
RP04 - N/A | 27 August 2015 | |
SH01 - Return of Allotment of shares | 22 July 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 07 March 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AP01 - Appointment of director | 07 November 2011 | |
TM02 - Termination of appointment of secretary | 31 October 2011 | |
AR01 - Annual Return | 10 June 2011 | |
TM02 - Termination of appointment of secretary | 10 June 2011 | |
AP03 - Appointment of secretary | 10 June 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AA01 - Change of accounting reference date | 22 November 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 20 May 2009 | |
MEM/ARTS - N/A | 24 October 2008 | |
AA - Annual Accounts | 17 October 2008 | |
CERTNM - Change of name certificate | 16 October 2008 | |
363a - Annual Return | 30 July 2008 | |
363a - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 28 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2007 | |
225 - Change of Accounting Reference Date | 28 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
NEWINC - New incorporation documents | 18 May 2006 |