BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC.
Status | ACTIVE |
Company No. | FC021789 |
Category | |
Incorporated | 01 Jan 1999 |
Age | 25 years, 7 months, 2 days |
Jurisdiction | United 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
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
Legacy
Date: 13 Oct 2006
Category: Officers
Type: BR6
Description: BR004951 par terminated 03/10/06 muncaster barry john
Documents
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
Legacy
Date: 13 Oct 2006
Category: Officers
Type: BR6
Description: BR004951 par terminated 03/10/06 longley james timothy chapman
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: BR4
Description: Sec appointed 04/09/06 owhonda-wopara chisom cambridge cambridgeshire
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: BR4
Description: Sec appointed 04/09/06 owhonda-wopara chisom cambridge CB4 1AA
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: BR4
Description: Sec resigned 23/08/06 godby georgina
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: BR5
Description: BR004951 address change 02/03/06 hostmoor avenue march cambridgeshire PE15 0AX
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: BR4
Description: Sec change in partic 23/09/05 godby georgina
Documents
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
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 27/06/05 godby georgina cherry hinton cambridge
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: BR4
Description: Sec resigned 20/06/05 edwards elizabeth
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 20/06/05 edwards elizabeth
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 29/04/05 hind graham
Documents
Miscellaneous
Date: 09 Sep 2004
Category: Miscellaneous
Type: MISC
Description: Admin closure 14/05/04
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: BR4
Description: Dir resigned 22/05/03 muncaster barry john
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: BR4
Description: Sec appointed 30/09/02 edwards elizabeth march cambridge
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: BR4
Description: Dir appointed 30/09/02 edwards elizabeth march cambridge
Documents
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
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: BR4
Description: Dir resigned 16/04/02 longley james timothy
Documents
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
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
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
Legacy
Date: 17 May 1999
Category: Incorporation
Type: BR1-BCH
Description: BR004951 registered
Documents
Legacy
Date: 17 May 1999
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
167 TURNERS HILL,WALTHAM CROSS,EN8 9BH
Number: | 03892164 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MAIN STREET, STAVELEY, KENDAL MAIN STREET,KENDAL,LA8 9LU
Number: | 08142145 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
24 SWAN DRIVE,LONDON,NW9 5DE
Number: | 10821938 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 17 PLUMBERS ROW,LONDON,E1 1EQ
Number: | 10882879 |
Status: | ACTIVE |
Category: | Private Limited Company |