Advanced company searchLink opens in new window

BBI DIAGNOSTICS GROUP LIMITED

Company number 03898291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2001 CERTNM Company name changed redizenith LIMITED\certificate issued on 25/04/01
27 Feb 2001 363s Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(288) ‐ Director's particulars changed
17 Jan 2001 88(3) Particulars of contract relating to shares
17 Jan 2001 88(2)R Ad 30/11/00--------- £ si 75000@.1=7500 £ ic 41500/49000
04 Jan 2001 395 Particulars of mortgage/charge
27 Dec 2000 288a New director appointed
27 Dec 2000 122 S-div 30/11/00
14 Dec 2000 88(2)R Ad 30/11/00--------- £ si 5000@.1=500 £ ic 41000/41500
14 Dec 2000 88(2)R Ad 30/11/00--------- £ si 84980@.1=8498 £ ic 32502/41000
14 Dec 2000 88(2)R Ad 30/11/00--------- £ si 325000@.1=32500 £ ic 2/32502
14 Dec 2000 123 Nc inc already adjusted 30/11/00
14 Dec 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Dec 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Dec 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Dec 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
08 Dec 2000 288b Director resigned
08 Dec 2000 288a New director appointed
08 Dec 2000 288a New director appointed
01 Dec 2000 395 Particulars of mortgage/charge
01 Dec 2000 395 Particulars of mortgage/charge
14 Jul 2000 288b Director resigned
14 Jul 2000 288a New director appointed
22 Dec 1999 NEWINC Incorporation