About

Registered Number: 04346590
Date of Incorporation: 03/01/2002 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: 41 Kingston Street, Cambridge, CB1 2NU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.