MICROBIAL SOLUTIONS LIMITED

  • Company statusdissolved
  • Company No05643048
  • Age19 years 7 months Incorporated 2 December 2005
  • Officers0

Address

Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT

MICROBIAL SOLUTIONS LIMITED is an dissolved company incorporated on 2 December 2005 and based in Bristol. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    72110 Research and experimental development on biotechnology

  • Accounts

    Available to 31 December 2014. Next accounts due by 30 September 2015

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 10 Apr 2017

Liquidation Voluntary Creditors Return Of Final Meeting

8 Years Ago on 10 Jan 2017

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 03 Nov 2015

Liquidation Voluntary Statement Of Affairs With Form Attached

9 Years Ago on 26 Oct 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 26 Oct 2015

Resolution

9 Years Ago on 26 Oct 2015

Termination Director Company With Name Termination Date

10 Years Ago on 03 Jul 2015

Appoint Person Director Company With Name Date

10 Years Ago on 03 Jul 2015

Termination Director Company With Name Termination Date

10 Years Ago on 30 Apr 2015

Resolution

10 Years Ago on 24 Mar 2015

Capital Allotment Shares

10 Years Ago on 06 Mar 2015

Capital Variation Of Rights Attached To Shares

10 Years Ago on 06 Mar 2015

Resolution

10 Years Ago on 06 Mar 2015

Resolution

10 Years Ago on 06 Mar 2015

Resolution

10 Years Ago on 06 Mar 2015

Memorandum Articles

10 Years Ago on 06 Mar 2015

Appoint Person Director Company With Name Date

10 Years Ago on 25 Feb 2015

Termination Director Company With Name Termination Date

10 Years Ago on 04 Feb 2015

Resolution

10 Years Ago on 06 Jan 2015

Capital Allotment Shares

10 Years Ago on 06 Jan 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 02 Jan 2015

Termination Director Company With Name Termination Date

10 Years Ago on 23 Dec 2014

Termination Director Company With Name Termination Date

10 Years Ago on 23 Dec 2014

Resolution

10 Years Ago on 29 Oct 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 26 Sep 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
YOUNG, Fiona Margaretsecretary 07 Dec 2007
COHEN, Patrick Jamesdirector Feb 197229 May 2015
MOTT, Edward David Kynastondirector Oct 194213 Aug 2014
WARREN, Jeremy Charles Stanleydirector May 195813 Feb 2015
WHITE, Richard Kelvin Markdirector Nov 195823 Nov 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.