BIOPARAMETRICS LIMITED: Filings

  • Overview

    Company NameBIOPARAMETRICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC224102
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BIOPARAMETRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Mar 27, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 1,326.51
    SH01

    Termination of appointment of Mario Herrero as a director

    1 pagesTM01

    Termination of appointment of Andrew Holland as a director

    1 pagesTM01

    Termination of appointment of Robert Cockroft as a director

    1 pagesTM01

    Termination of appointment of Neil Jessop as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 1,326.51
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    12 pagesAR01

    Appointment of Robert Edward Cockroft as a director

    2 pagesAP01

    Appointment of Mr Andrew James Holland as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 01, 2011

    • Capital: GBP 1,326.51
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Oct 10, 2011 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Secretary's details changed for Mbm Secretarial Services Limited on Oct 24, 2011

    2 pagesCH04

    Registered office address changed from * 5Th Floor 7 Castle Street Edinburgh EH2 3AH* on Oct 24, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0