Edc Blackburn LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 2004)
- 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
|
DISCTRONICS BLACKBURN LIMITED
DELUXE GLOBAL MEDIA SERVICES BLACKBURN LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04390476 |
Record last updated | Thursday, April 23, 2015 1:43:43 AM UTC |
Official Address | Care Of:Baker Tilly Restructuring Recovery LLp3 Hardman Street Manchester LLp M33hf City Centre There are 656 companies registered at this street |
Postal Code | M33HF |
Sector | Reproduction of sound recording |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 13, 2012 | Second notification of strike-off action in london gazette | |
Registry | Sep 13, 2012 | Return of final meeting in a members' voluntary winding-up | |
Registry | Aug 3, 2012 | Liquidator's progress report | |
Registry | Jun 29, 2011 | Liquidator's progress report 4390... | |
Registry | May 11, 2011 | Appointment of a man as Director | |
Registry | Apr 14, 2011 | Resignation of one Director | |
Registry | Mar 31, 2011 | Appointment of a man as Director and Chief Financial Officer & Treasurer | |
Registry | Mar 31, 2011 | Resignation of one Director (a man) | |
Registry | Aug 20, 2010 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jul 1, 2010 | Change of registered office address | |
Registry | Jun 23, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 23, 2010 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jun 15, 2010 | Resignation of one Accountant and one Director (a man) | |
Registry | Jun 15, 2010 | Resignation of one Director | |
Registry | Jun 15, 2010 | Resignation of one Secretary | |
Financials | May 26, 2010 | Annual accounts | |
Registry | Apr 22, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Apr 1, 2010 | Annual return | |
Registry | Apr 1, 2010 | Change of particulars for director | |
Registry | Apr 1, 2010 | Change of particulars for director 4390... | |
Registry | Feb 4, 2010 | Resignation of one Director | |
Registry | Dec 31, 2009 | Resignation of one General Manager and one Director (a man) | |
Registry | Dec 4, 2009 | Solvency statement | |
Registry | Dec 4, 2009 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Dec 4, 2009 | Statement of capital | |
Registry | Dec 4, 2009 | Reduce issued capital 09 | |
Financials | Nov 5, 2009 | Annual accounts | |
Registry | Mar 18, 2009 | Annual return | |
Registry | Feb 12, 2009 | Resignation of a director | |
Registry | Feb 9, 2009 | Resignation of one Director (a man) | |
Registry | Jan 22, 2009 | Alteration to memorandum and articles | |
Registry | Jan 14, 2009 | Particulars of a mortgage or charge | |
Financials | Oct 30, 2008 | Annual accounts | |
Registry | Apr 4, 2008 | Annual return | |
Financials | Nov 2, 2007 | Annual accounts | |
Registry | Mar 30, 2007 | Resignation of a secretary | |
Registry | Mar 30, 2007 | Annual return | |
Registry | Mar 30, 2007 | Appointment of a secretary | |
Registry | Feb 28, 2007 | Appointment of a man as Secretary and Accountant | |
Registry | Feb 28, 2007 | Resignation of a woman | |
Registry | Dec 13, 2006 | Change in situation or address of registered office | |
Registry | Dec 11, 2006 | Appointment of a director | |
Registry | Dec 11, 2006 | Appointment of a director 4390... | |
Registry | Dec 1, 2006 | Two appointments: 2 men | |
Registry | Aug 22, 2006 | Appointment of a secretary | |
Registry | Aug 22, 2006 | Appointment of a director | |
Registry | Aug 22, 2006 | Appointment of a director 4390... | |
Registry | Aug 22, 2006 | Resignation of a secretary | |
Registry | Aug 22, 2006 | Resignation of a director | |
Registry | Aug 22, 2006 | Resignation of a director 4390... | |
Registry | Aug 9, 2006 | Auditor's letter of resignation | |
Registry | Jul 27, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 27, 2006 | Notice of increase in nominal capital | |
Registry | Jul 27, 2006 | £ nc 1000/1500000 | |
Registry | Jul 26, 2006 | Company name change | |
Registry | Jul 26, 2006 | Change of name certificate | |
Registry | Jul 21, 2006 | Resignation of 3 people: a woman and 2 men | |
Registry | Jul 21, 2006 | Appointment of a man as Director | |
Financials | Jul 19, 2006 | Annual accounts | |
Registry | Jul 14, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 20, 2006 | Annual return | |
Registry | Jan 31, 2006 | Notice of change of directors or secretaries or in their particulars | |
Financials | Oct 13, 2005 | Annual accounts | |
Registry | Apr 18, 2005 | Annual return | |
Registry | Dec 7, 2004 | Elective resolution | |
Financials | Nov 2, 2004 | Annual accounts | |
Registry | Aug 18, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 18, 2004 | Notice of change of directors or secretaries or in their particulars 4390... | |
Financials | May 6, 2004 | Annual accounts | |
Registry | Apr 21, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 26, 2004 | Annual return | |
Registry | Oct 20, 2003 | Particulars of a mortgage or charge | |
Registry | Aug 19, 2003 | Change in situation or address of registered office | |
Registry | Aug 19, 2003 | Appointment of a director | |
Registry | Aug 19, 2003 | Resignation of a director | |
Registry | Aug 19, 2003 | Appointment of a director | |
Registry | Aug 19, 2003 | Appointment of a secretary | |
Registry | Aug 19, 2003 | Change of accounting reference date | |
Registry | Aug 19, 2003 | Resignation of a secretary | |
Registry | Aug 19, 2003 | Resignation of a director | |
Registry | Aug 15, 2003 | Company name change | |
Registry | Aug 15, 2003 | Change of name certificate | |
Registry | Jul 24, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 21, 2003 | Resignation of 3 people: one Secretary (a man) and one Director (a man) | |
Registry | Jul 21, 2003 | Appointment of a man as Director | |
Registry | Mar 23, 2003 | Annual return | |
Registry | Jan 26, 2003 | Change of accounting reference date | |
Registry | Jul 9, 2002 | Particulars of a mortgage or charge | |
Registry | Apr 18, 2002 | Resignation of a director | |
Registry | Apr 18, 2002 | Appointment of a director | |
Registry | Apr 18, 2002 | Appointment of a secretary | |
Registry | Apr 18, 2002 | Resignation of a secretary | |
Registry | Apr 18, 2002 | Appointment of a director | |
Registry | Mar 28, 2002 | Appointment of a secretary | |
Registry | Mar 26, 2002 | Appointment of a man as Secretary | |
Registry | Mar 12, 2002 | Resignation of 2 people: a woman and a man | |
Registry | Mar 8, 2002 | Two appointments: a woman and a man,: a woman and a man | |