Bpl Realisations 2013 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 1, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2012-10-31 Cash in hand £24,893 -157.50% Net Worth £2,383,147 +0.50% Liabilities £1,984,754 -18.37% Fixed Assets £3,462,981 -0.83% Trade Debtors £1,137,272 -25.52% Total assets £4,799,415 -6.15% Shareholder's funds £2,383,147 +0.50% Total liabilities £2,204,733 -16.39%
BELMONT PACKAGING LTD
BELMONT PACKAGING LIMITED
Company type Private Limited Company , Liquidation Company Number 01376408 Record last updated Wednesday, May 11, 2022 1:42:18 PM UTC Official Address 12 Tower 18-22 Bridge Street Spinningfields City Centre There are 82 companies registered at this street
Postal Code M33BX Sector Manufacture of paper and paperboard
Visits Document Type Publication date Download link Registry Mar 24, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Mar 24, 2022 Resignation of 2 people: 2 women Registry Apr 6, 2016 Two appointments: 2 women,: 2 women Registry Sep 1, 2015 Appointment of a man as Director and Company Director Notices Nov 18, 2014 Appointment of liquidators Notices Nov 18, 2014 Notice of intended dividends Registry Jun 11, 2014 Administrator's progress report Registry Apr 24, 2014 Change of particulars for director Registry Feb 20, 2014 Notice of result of meeting of creditors Registry Jan 9, 2014 Statement of administrator's proposals Registry Jan 4, 2014 Change of registered office address Registry Dec 20, 2013 Registration of a charge / charge code Registry Dec 11, 2013 Registration of a charge / charge code 8727... Registry Dec 5, 2013 Change of name certificate Registry Nov 26, 2013 Company name change Registry Nov 26, 2013 Change of name certificate Registry Nov 26, 2013 Notice of change of name nm01 - resolution Registry Nov 26, 2013 Change of name 10 Registry Nov 26, 2013 Notice of change of name nm01 - resolution Registry Nov 20, 2013 Memorandum of association Registry Nov 20, 2013 Alteration to memorandum and articles Registry Nov 19, 2013 Notice of administrators appointment Registry Nov 14, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Nov 14, 2013 Statement of release / cease from charge / whole both / charge no 29 1376... Registry Nov 14, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Nov 12, 2013 Registration of a charge / charge code Registry Nov 8, 2013 Registration of a charge / charge code 1376... Registry Oct 16, 2013 Resignation of one Director Registry Oct 11, 2013 Registration of a charge / charge code Registry Oct 10, 2013 Appointment of a woman as Director Registry Sep 13, 2013 Resignation of one Director (a man) Registry Aug 27, 2013 Annual return Financials Aug 1, 2013 Annual accounts Registry Mar 15, 2013 Particulars of a mortgage or charge Registry Feb 13, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 13, 2013 Statement of satisfaction in full or in part of mortgage or charge 1376... Registry Oct 15, 2012 Annual return Financials Jun 27, 2012 Annual accounts Registry Nov 21, 2011 Annual return Financials Aug 4, 2011 Annual accounts Registry Jun 10, 2011 Appointment of a man as Director Registry Nov 1, 2010 Appointment of a man as Director 1376... Registry Aug 27, 2010 Annual return Financials Aug 6, 2010 Annual accounts Registry Apr 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Aug 25, 2009 Annual accounts Registry Aug 12, 2009 Annual return Registry Nov 26, 2008 Annual return 1376... Financials Aug 15, 2008 Annual accounts Registry Dec 18, 2007 Particulars of a mortgage or charge Registry Dec 7, 2007 Particulars of a mortgage or charge 1376... Registry Nov 7, 2007 Particulars of a mortgage or charge Registry Sep 6, 2007 Annual return Financials Sep 4, 2007 Annual accounts Registry Sep 11, 2006 Annual return Financials Sep 5, 2006 Annual accounts Registry Sep 5, 2005 Annual return Financials Aug 12, 2005 Annual accounts Registry Dec 3, 2004 Annual return Financials Aug 25, 2004 Annual accounts Registry Aug 21, 2003 Annual return Financials Jul 15, 2003 Annual accounts Registry Nov 12, 2002 Resignation of a director Registry Oct 14, 2002 Resignation of a woman Registry Aug 17, 2002 Annual return Financials Apr 5, 2002 Annual accounts Registry Jan 23, 2002 Annual return Registry Dec 18, 2001 Annual return 1376... Financials Jun 22, 2001 Annual accounts Financials May 2, 2000 Annual accounts 1376... Registry Sep 1, 1999 Annual return Financials May 5, 1999 Annual accounts Registry Sep 17, 1998 Annual return Financials May 6, 1998 Annual accounts Registry Mar 10, 1998 Particulars of a mortgage or charge Registry Nov 10, 1997 Annual return Financials May 3, 1997 Annual accounts Registry Jan 23, 1997 Annual return Financials Sep 4, 1996 Annual accounts Registry Aug 11, 1995 Annual return Financials Apr 4, 1995 Annual accounts Registry Sep 1, 1994 Annual return Financials Feb 11, 1994 Annual accounts Registry Nov 19, 1993 Annual return Financials Mar 10, 1993 Annual accounts Registry Aug 27, 1992 Notice of increase in nominal capital Registry Aug 27, 1992 Auth. allotment of shares and debentures Registry Aug 13, 1992 Annual return Financials Apr 8, 1992 Annual accounts Financials Sep 27, 1991 Annual accounts 1376... Registry Aug 23, 1991 Annual return Registry Jul 31, 1991 Two appointments: a woman and a man,: a woman and a man Registry Mar 18, 1991 Particulars of a mortgage or charge Registry Sep 10, 1990 Annual return Financials Sep 10, 1990 Annual accounts Financials Apr 17, 1989 Annual accounts 1376... Registry Apr 17, 1989 Annual return Financials Feb 17, 1988 Annual accounts Registry Feb 17, 1988 Annual return