Biotec Systems Ltd was established in 2002, it has a status of "Liquidation". The current directors of this organisation are listed as Hirst, Paul Conrad, Clarke, Rosalyn Lucy, Clarke, Rosalyn Lucy in the Companies House registry. Currently we aren't aware of the number of employees at the Biotec Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Paul Conrad | 03 January 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Rosalyn Lucy | 04 January 2005 | 01 January 2009 | 1 |
CLARKE, Rosalyn Lucy | 03 January 2002 | 05 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 June 2020 | |
RESOLUTIONS - N/A | 02 June 2020 | |
LIQ01 - N/A | 02 June 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 June 2020 | |
AA - Annual Accounts | 06 May 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 03 January 2019 | |
AD01 - Change of registered office address | 10 July 2018 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 06 January 2014 | |
CH01 - Change of particulars for director | 05 September 2013 | |
AD01 - Change of registered office address | 05 September 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 08 January 2011 | |
CH01 - Change of particulars for director | 08 January 2011 | |
AD01 - Change of registered office address | 01 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 02 January 2009 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363a - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 29 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2006 | |
363a - Annual Return | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
AA - Annual Accounts | 22 June 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 13 January 2003 | |
287 - Change in situation or address of Registered Office | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
NEWINC - New incorporation documents | 03 January 2002 |