BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC.

9055 Huntcliff Trace 9055 Huntcliff Trace, Georgia 30350, Usa, United States
StatusACTIVE
Company No.FC021789
Category
Incorporated01 Jan 1999
Age25 years, 7 months, 2 days
JurisdictionUnited Kingdom

SUMMARY

BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. is an active with number FC021789. It was incorporated 25 years, 7 months, 2 days ago, on 01 January 1999. The company address is 9055 Huntcliff Trace 9055 Huntcliff Trace, Georgia 30350, Usa, United States.



Company Fillings

Termination person secretary overseas company with name termination date

Date: 30 Jul 2020

Action Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Chisom Owhonda-Wopara

Termination date: 2011-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: BR4

Description: Sec change in partic 30/05/07 owhonda-wopara chisom 81 birchwood court letchworth garden city SG6 1BH

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: BR6

Description: BR004951 par terminated 03/10/06 muncaster barry john

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: BR6

Description: BR004951 par appointed 03/10/06 martin stephen jeremy westwood oaks farm barn high street staplehurst kent TN12 0BH

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: BR6

Description: BR004951 par terminated 03/10/06 longley james timothy chapman

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 04/09/06 owhonda-wopara chisom cambridge cambridgeshire

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 04/09/06 owhonda-wopara chisom cambridge CB4 1AA

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 23/08/06 godby georgina

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: BR5

Description: BR004951 address change 02/03/06 hostmoor avenue march cambridgeshire PE15 0AX

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: BR4

Description: Sec change in partic 23/09/05 godby georgina

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: BR5

Description: BR004951 address change 30/06/01 unit 1 norwood road march cambridgeshire PE15 8JL

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 27/06/05 godby georgina cherry hinton cambridge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 20/06/05 edwards elizabeth

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 20/06/05 edwards elizabeth

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 29/04/05 hind graham

Documents

View document PDF

Miscellaneous

Date: 09 Sep 2004

Category: Miscellaneous

Type: MISC

Description: Admin closure 14/05/04

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 22/05/03 muncaster barry john

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 30/09/02 edwards elizabeth march cambridge

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 30/09/02 edwards elizabeth march cambridge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 16/04/02 longley james timothy

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Incorporation

Type: BR1-PAR

Description: BR004951 par appointed barry john muncaster 8 burling walk milton cambridge CB4 6DX

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Incorporation

Type: BR1-PAR

Description: BR004951 par appointed james timothy chapman longley 33B marryat square fulham london SW6 6UA

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Incorporation

Type: BR1-BCH

Description: BR004951 registered

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ALPHAGUARDS LIMITED

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:03892164
Status:ACTIVE
Category:Private Limited Company

BLUECLARITY LTD

25 MAIN STREET, STAVELEY, KENDAL MAIN STREET,KENDAL,LA8 9LU

Number:08142145
Status:ACTIVE
Category:Private Limited Company

KALIMEH LTD.

OMEGA COURT,SHEFFIELD,S11 8FT

Number:04182589
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL EVENT SECURITY LIMITED

7 GRANGE VIEW ROAD,ROTHERHAM,S61 2AQ

Number:07524594
Status:ACTIVE
Category:Private Limited Company

SOFIJA LIMITED

24 SWAN DRIVE,LONDON,NW9 5DE

Number:10821938
Status:ACTIVE
Category:Private Limited Company

TOP TOTS MONTESSORI LIMITED

C/O 17 PLUMBERS ROW,LONDON,E1 1EQ

Number:10882879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source