Established in 2007, Biotechnical Solutions Ltd have registered office in Snaith, Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNS, Joseph Lee | 09 January 2008 | 15 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEGLEY, Paul | 31 October 2007 | 09 February 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2015 | |
AD01 - Change of registered office address | 28 July 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 27 December 2012 | |
AA - Annual Accounts | 20 December 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 22 November 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 20 December 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AA - Annual Accounts | 11 August 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
225 - Change of Accounting Reference Date | 10 February 2009 | |
363a - Annual Return | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
NEWINC - New incorporation documents | 31 October 2007 |