About

Registered Number: 05285052
Date of Incorporation: 12/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 2004, Bioactive Protein Transfer Therapeutics Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 19 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 March 2014
CH04 - Change of particulars for corporate secretary 21 March 2014
AP04 - Appointment of corporate secretary 21 March 2014
AD01 - Change of registered office address 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
DS02 - Withdrawal of striking off application by a company 27 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2013
DS01 - Striking off application by a company 02 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 November 2012
RESOLUTIONS - N/A 13 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 23 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
363s - Annual Return 02 March 2007
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
AA - Annual Accounts 27 June 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.