Having been setup in 2005, Bioscience Patents Ltd has its registered office in Ticehurst, East Sussex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This business has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUIR, Justine Claire | 30 December 2005 | 31 August 2018 | 1 |
PALMER, Nigel John | 30 December 2005 | 05 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUIR, Noeline Philomena | 30 December 2005 | 05 October 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2019 | |
AA - Annual Accounts | 06 December 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
TM01 - Termination of appointment of director | 22 September 2018 | |
AA01 - Change of accounting reference date | 03 August 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 07 October 2011 | |
CH01 - Change of particulars for director | 07 October 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
AD01 - Change of registered office address | 05 October 2011 | |
TM02 - Termination of appointment of secretary | 05 October 2011 | |
AR01 - Annual Return | 22 November 2010 | |
CH01 - Change of particulars for director | 22 November 2010 | |
CH01 - Change of particulars for director | 22 November 2010 | |
AA - Annual Accounts | 04 November 2010 | |
AA - Annual Accounts | 20 November 2009 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 15 October 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 04 October 2006 | |
CERTNM - Change of name certificate | 26 January 2006 | |
RESOLUTIONS - N/A | 23 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
287 - Change in situation or address of Registered Office | 23 January 2006 | |
225 - Change of Accounting Reference Date | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
NEWINC - New incorporation documents | 21 September 2005 |