About

Registered Number: NI031415
Date of Incorporation: 10/10/1996 (27 years and 6 months ago)
Company Status: Administration
Registered Address: C/O HNH PARTNERS LIMITED, Jefferson House 42 Queen Street, Belfast, Antrim, BT1 6HL

 

Founded in 1996, Bio-kinetic Europe Ltd have registered office in Belfast. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Crawford 10 October 1996 08 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, Crawford 28 September 2010 08 October 2019 1

Filing History

Document Type Date
2.24B(NI) - N/A 25 November 2019
TM02 - Termination of appointment of secretary 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
2.24B(NI) - N/A 15 May 2019
2.24B(NI) - N/A 15 November 2018
2.31B(NI) - N/A 12 October 2018
2.24B(NI) - N/A 21 May 2018
2.18BA(NI) - N/A 03 January 2018
2.17B(NI) - N/A 11 December 2017
2.16B(NI) - N/A 30 November 2017
AD01 - Change of registered office address 30 October 2017
2.12B(NI) - N/A 30 October 2017
AA - Annual Accounts 14 August 2017
RESOLUTIONS - N/A 18 July 2017
MR01 - N/A 24 April 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 September 2015
RESOLUTIONS - N/A 25 November 2014
MR01 - N/A 24 November 2014
MR04 - N/A 24 November 2014
MR04 - N/A 24 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 27 June 2014
AUD - Auditor's letter of resignation 05 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
AA - Annual Accounts 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 12 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
CH01 - Change of particulars for director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AP03 - Appointment of secretary 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 13 November 2009
402(NI) - N/A 20 August 2009
371S(NI) - N/A 09 October 2008
AC(NI) - N/A 13 August 2008
371S(NI) - N/A 05 October 2007
AC(NI) - N/A 13 August 2007
371S(NI) - N/A 11 October 2006
AC(NI) - N/A 23 August 2006
371S(NI) - N/A 15 October 2005
AC(NI) - N/A 19 August 2005
371S(NI) - N/A 21 October 2004
AC(NI) - N/A 18 August 2004
371S(NI) - N/A 21 October 2003
RESOLUTIONS - N/A 06 October 2003
179(NI) - N/A 30 September 2003
AC(NI) - N/A 11 September 2003
AURES(NI) - N/A 12 February 2003
371S(NI) - N/A 23 October 2002
AC(NI) - N/A 25 September 2002
296(NI) - N/A 26 July 2002
295(NI) - N/A 02 July 2002
AC(NI) - N/A 11 November 2001
371S(NI) - N/A 12 October 2001
371S(NI) - N/A 06 October 2000
AC(NI) - N/A 27 September 2000
371S(NI) - N/A 13 October 1999
AC(NI) - N/A 07 October 1999
371S(NI) - N/A 02 October 1998
AC(NI) - N/A 30 June 1998
296(NI) - N/A 20 November 1997
371S(NI) - N/A 28 October 1997
232(NI) - N/A 23 June 1997
402(NI) - N/A 06 May 1997
402(NI) - N/A 22 April 1997
402(NI) - N/A 09 April 1997
295(NI) - N/A 07 April 1997
296(NI) - N/A 25 March 1997
G98-2(NI) - N/A 25 March 1997
RESOLUTIONS - N/A 03 December 1996
CERTNM - Change of name certificate 03 December 1996
UDM+A(NI) - N/A 03 December 1996
133(NI) - N/A 03 December 1996
296(NI) - N/A 03 December 1996
296(NI) - N/A 03 December 1996
296(NI) - N/A 03 December 1996
CNRES(NI) - N/A 03 December 1996
NEWINC - New incorporation documents 10 October 1996
ARTS(NI) - N/A 10 October 1996
G23(NI) - N/A 10 October 1996
G21(NI) - N/A 10 October 1996
MEM(NI) - N/A 10 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

A registered charge 19 November 2014 Outstanding

N/A

Mortgage debenture 07 October 2010 Fully Satisfied

N/A

Debenture 12 August 2009 Fully Satisfied

N/A

Mortgage or charge 30 April 1997 Fully Satisfied

N/A

Mortgage or charge 06 April 1997 Fully Satisfied

N/A

Mortgage or charge 01 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.