Company Information for BIOCLINIQUE LIMITED
GROUND FLOOR, HELEN HOUSE, HALESOWEN, WEST MIDLANDS, B63 3AB,
|
Company Registration Number
06490016
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BIOCLINIQUE LIMITED | ||||
Legal Registered Office | ||||
GROUND FLOOR HELEN HOUSE HALESOWEN WEST MIDLANDS B63 3AB Other companies in B63 | ||||
Previous Names | ||||
|
Company Number | 06490016 | |
---|---|---|
Company ID Number | 06490016 | |
Date formed | 2008-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 00:11:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VLADAN GABRHEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES VALENTINE FRASER MACNAMARA |
Director | ||
ERIKA ROSEMARY HARPER |
Company Secretary | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK COUNTRY LAWYERS LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
ONE PLUS TWO LIMITED | Director | 2012-01-03 | CURRENT | 2001-03-26 | Active | |
INTERNATIONAL HOLDINGS LIMITED | Director | 2011-12-20 | CURRENT | 2001-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES VALENTINE FRASER MACNAMARA | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/14 TO 31/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed black country legal services LIMITED\certificate issued on 03/07/14 | |
RES15 | CHANGE OF COMPANY NAME 16/01/23 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Valentine Fraser Macnamara on 2012-03-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ERIKA HARPER | |
RES15 | CHANGE OF COMPANY NAME 19/04/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed dudley chamber LIMITED\certificate issued on 16/02/12 | |
CH01 | Director's details changed for Charles Valentine Fraser Macnamara on 2011-12-20 | |
AP01 | DIRECTOR APPOINTED MR VLADAN GABRHEL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 31/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES VALENTINE FRASER MACNAMARA / 03/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED CHARLES VALENTINE FRASER MACNAMARA | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL | |
288a | SECRETARY APPOINTED ERIKA ROSEMARY HARPER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOCLINIQUE LIMITED
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as BIOCLINIQUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |