BIOPARAMETRICS LIMITED: Filings
Overview
| Company Name | BIOPARAMETRICS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC224102 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BIOPARAMETRICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mario Herrero as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Holland as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Cockroft as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Jessop as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
Appointment of Robert Edward Cockroft as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew James Holland as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Oct 24, 2011 | 2 pages | CH04 | ||||||||||||||
Registered office address changed from * 5Th Floor 7 Castle Street Edinburgh EH2 3AH* on Oct 24, 2011 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||||||
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