About

Registered Number: 03799994
Date of Incorporation: 02/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: 22 Billet Street, Taunton, Somerset, TA1 3NG

 

Having been setup in 1999, Biomechanical Machinery Systems & Consulting Nottingham Ltd has its registered office in Taunton in Somerset. There is one director listed for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WORLDWIDE ABA NOMINEES LIMITED 22 April 2013 30 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 12 July 2019
AA - Annual Accounts 01 July 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 June 2016
CH04 - Change of particulars for corporate secretary 29 June 2016
AAMD - Amended Accounts 03 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 06 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 August 2014
CH04 - Change of particulars for corporate secretary 29 August 2014
AP04 - Appointment of corporate secretary 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AP04 - Appointment of corporate secretary 28 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 22 April 2013
AP04 - Appointment of corporate secretary 22 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
AA - Annual Accounts 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 22 July 2010
AAMD - Amended Accounts 15 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 25 November 2009
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 31 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 21 February 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 09 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 08 July 2001
287 - Change in situation or address of Registered Office 06 June 2001
225 - Change of Accounting Reference Date 19 December 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
287 - Change in situation or address of Registered Office 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.