Based in Cheadle Hulme in Cheshire, The Microbio Group Ltd was founded on 03 March 1983, it has a status of "Active". Koerner, Helen Victoria, Mis, Urwin, Thomas, Fuller, Bill R, Hatton, Stephen, Holroyd, Mary, Wood, Steve, Cfo, Becker, Jeffrey A, Blundell, Thomas Leon, Professor, Hatton, Stephen, Innes, Peter, Dr, Jelenko, Martin Murray, Martin, Neil, Summers, Michael James, Underwood, Roger C are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
URWIN, Thomas | 01 April 2013 | - | 1 |
BECKER, Jeffrey A | 07 September 2000 | 06 February 2006 | 1 |
BLUNDELL, Thomas Leon, Professor | N/A | 24 May 1995 | 1 |
HATTON, Stephen | 01 April 2013 | 30 April 2017 | 1 |
INNES, Peter, Dr | 09 December 1993 | 01 April 2013 | 1 |
JELENKO, Martin Murray | 07 September 2000 | 31 August 2004 | 1 |
MARTIN, Neil | 07 September 2000 | 31 August 2004 | 1 |
SUMMERS, Michael James | 15 February 1995 | 10 December 1996 | 1 |
UNDERWOOD, Roger C | 07 September 2000 | 06 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOERNER, Helen Victoria, Mis | 01 January 2016 | - | 1 |
FULLER, Bill R | 21 December 2001 | 16 July 2007 | 1 |
HATTON, Stephen | 01 April 2013 | 31 December 2015 | 1 |
HOLROYD, Mary | 16 February 1996 | 17 December 1996 | 1 |
WOOD, Steve, Cfo | 16 July 2007 | 01 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 12 February 2020 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 01 April 2019 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 06 April 2018 | |
AP01 - Appointment of director | 13 May 2017 | |
TM01 - Termination of appointment of director | 12 May 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 18 April 2016 | |
CH01 - Change of particulars for director | 18 April 2016 | |
TM02 - Termination of appointment of secretary | 07 April 2016 | |
AP03 - Appointment of secretary | 05 April 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AA01 - Change of accounting reference date | 27 September 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
AA - Annual Accounts | 04 June 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
TM02 - Termination of appointment of secretary | 21 May 2013 | |
AP03 - Appointment of secretary | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 26 March 2010 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 05 June 2009 | |
363a - Annual Return | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363s - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 09 October 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363s - Annual Return | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
AUD - Auditor's letter of resignation | 01 February 2006 | |
363s - Annual Return | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
363s - Annual Return | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
AA - Annual Accounts | 24 December 2003 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
287 - Change in situation or address of Registered Office | 21 December 2001 | |
288a - Notice of appointment of directors or secretaries | 21 December 2001 | |
AA - Annual Accounts | 06 December 2001 | |
RESOLUTIONS - N/A | 12 November 2001 | |
RESOLUTIONS - N/A | 12 November 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 June 2001 | |
363s - Annual Return | 05 June 2001 | |
AA - Annual Accounts | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2000 | |
225 - Change of Accounting Reference Date | 11 October 2000 | |
AA - Annual Accounts | 06 October 2000 | |
RESOLUTIONS - N/A | 04 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2000 | |
363s - Annual Return | 09 June 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
395 - Particulars of a mortgage or charge | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 29 October 1999 | |
AA - Annual Accounts | 13 September 1999 | |
363s - Annual Return | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
AA - Annual Accounts | 12 June 1998 | |
363s - Annual Return | 10 June 1998 | |
287 - Change in situation or address of Registered Office | 30 October 1997 | |
RESOLUTIONS - N/A | 16 October 1997 | |
RESOLUTIONS - N/A | 16 October 1997 | |
CERTNM - Change of name certificate | 16 October 1997 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 08 June 1997 | |
288b - Notice of resignation of directors or secretaries | 08 June 1997 | |
288b - Notice of resignation of directors or secretaries | 08 June 1997 | |
288b - Notice of resignation of directors or secretaries | 08 June 1997 | |
288b - Notice of resignation of directors or secretaries | 08 June 1997 | |
169 - Return by a company purchasing its own shares | 21 February 1997 | |
AA - Annual Accounts | 21 January 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1997 | |
RESOLUTIONS - N/A | 31 December 1996 | |
RESOLUTIONS - N/A | 31 December 1996 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 31 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 1996 | |
395 - Particulars of a mortgage or charge | 13 September 1996 | |
363s - Annual Return | 07 July 1996 | |
287 - Change in situation or address of Registered Office | 06 July 1996 | |
395 - Particulars of a mortgage or charge | 13 June 1996 | |
288 - N/A | 09 April 1996 | |
288 - N/A | 09 April 1996 | |
288 - N/A | 04 April 1996 | |
AA - Annual Accounts | 01 November 1995 | |
395 - Particulars of a mortgage or charge | 27 June 1995 | |
395 - Particulars of a mortgage or charge | 23 June 1995 | |
288 - N/A | 22 June 1995 | |
363s - Annual Return | 15 June 1995 | |
288 - N/A | 07 June 1995 | |
288 - N/A | 23 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1995 | |
288 - N/A | 09 March 1995 | |
288 - N/A | 07 March 1995 | |
288 - N/A | 07 March 1995 | |
395 - Particulars of a mortgage or charge | 14 February 1995 | |
288 - N/A | 12 January 1995 | |
288 - N/A | 12 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 05 October 1994 | |
MEM/ARTS - N/A | 05 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1994 | |
123 - Notice of increase in nominal capital | 05 October 1994 | |
AA - Annual Accounts | 19 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 1994 | |
288 - N/A | 07 June 1994 | |
363s - Annual Return | 07 June 1994 | |
395 - Particulars of a mortgage or charge | 08 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1994 | |
288 - N/A | 05 January 1994 | |
288 - N/A | 05 January 1994 | |
288 - N/A | 05 January 1994 | |
288 - N/A | 05 January 1994 | |
287 - Change in situation or address of Registered Office | 05 January 1994 | |
288 - N/A | 16 December 1993 | |
AA - Annual Accounts | 05 October 1993 | |
288 - N/A | 28 September 1993 | |
395 - Particulars of a mortgage or charge | 01 September 1993 | |
RESOLUTIONS - N/A | 26 August 1993 | |
RESOLUTIONS - N/A | 26 August 1993 | |
123 - Notice of increase in nominal capital | 26 August 1993 | |
288 - N/A | 30 June 1993 | |
363s - Annual Return | 15 June 1993 | |
288 - N/A | 19 May 1993 | |
AA - Annual Accounts | 05 June 1992 | |
363b - Annual Return | 05 June 1992 | |
288 - N/A | 04 March 1992 | |
AA - Annual Accounts | 19 June 1991 | |
363b - Annual Return | 19 June 1991 | |
363(287) - N/A | 19 June 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 12 December 1990 | |
AA - Annual Accounts | 13 June 1990 | |
363 - Annual Return | 13 June 1990 | |
RESOLUTIONS - N/A | 17 May 1990 | |
MEM/ARTS - N/A | 17 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1989 | |
AA - Annual Accounts | 16 May 1989 | |
363 - Annual Return | 16 May 1989 | |
PUC 2 - N/A | 16 May 1989 | |
288 - N/A | 27 April 1989 | |
PUC 2 - N/A | 01 March 1989 | |
PUC 2 - N/A | 24 January 1989 | |
PUC 2 - N/A | 24 January 1989 | |
288 - N/A | 24 November 1988 | |
PUC 2 - N/A | 15 November 1988 | |
288 - N/A | 11 October 1988 | |
AA - Annual Accounts | 25 August 1988 | |
363 - Annual Return | 25 August 1988 | |
288 - N/A | 26 May 1988 | |
288 - N/A | 25 April 1988 | |
288 - N/A | 14 March 1988 | |
287 - Change in situation or address of Registered Office | 09 March 1988 | |
PUC 2 - N/A | 23 February 1988 | |
AA - Annual Accounts | 09 October 1987 | |
363 - Annual Return | 09 October 1987 | |
AA - Annual Accounts | 06 August 1986 | |
363 - Annual Return | 06 August 1986 | |
CERTNM - Change of name certificate | 08 July 1983 | |
NEWINC - New incorporation documents | 03 March 1983 | |
MISC - Miscellaneous document | 03 March 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 04 January 2000 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 02 September 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 06 June 1996 | Fully Satisfied |
N/A |
Group debenture | 07 June 1995 | Fully Satisfied |
N/A |
Group debenture | 07 June 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 07 February 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 31 January 1994 | Fully Satisfied |
N/A |
Prompt credit application | 18 August 1993 | Fully Satisfied |
N/A |