Advanced company searchLink opens in new window

BIOMEDIA LIMITED

Company number 06139458

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)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
17 Sep 2009 225 Accounting reference date shortened from 31/03/2010 to 30/06/2009
17 Sep 2009 652a Application for striking-off
31 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
22 May 2009 363a Return made up to 06/03/09; full list of members
13 Mar 2009 287 Registered office changed on 13/03/2009 from 40C aberdare gardens london NW6 3QA
13 Mar 2009 288c Director's Change of Particulars / james dill / 16/02/2009 / HouseName/Number was: , now: 3-12; Street was: 40C aberdare gardens, now: city road; Post Code was: NW6 3QA, now: EC1Y 2AA
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Aug 2008 363a Return made up to 06/03/08; full list of members
10 Sep 2007 288a New secretary appointed
24 Aug 2007 288b Secretary resigned
13 Jul 2007 288c Director's particulars changed
13 Jul 2007 287 Registered office changed on 13/07/07 from: 3-79 great portland street london W1W 7LS
02 Apr 2007 288a New director appointed
02 Apr 2007 287 Registered office changed on 02/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
02 Apr 2007 288b Director resigned
02 Apr 2007 288b Secretary resigned
02 Apr 2007 288a New secretary appointed
06 Mar 2007 NEWINC Incorporation