Bellmaine Central Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- 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
|
PLATINUM PROJECTS EUROPE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06026353 |
Record last updated |
Tuesday, June 5, 2018 12:03:59 AM UTC |
Official Address |
Hazlemere 70 Chorley New Road Bolton Bl14by Halliwell
There are 329 companies registered at this street
|
Locality |
Halliwell |
Region |
England |
Postal Code |
BL14BY
|
Sector |
Other specialised construction activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 5, 2018 |
Appointment of administrators
|  |
Registry |
May 26, 2018 |
Company name change
|  |
Registry |
Nov 2, 2017 |
Registration of a charge / charge code
|  |
Registry |
Sep 28, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Sep 28, 2017 |
Persons with significant control
|  |
Registry |
Sep 28, 2017 |
Persons with significant control 2600040...
|  |
Registry |
Sep 28, 2017 |
Persons with significant control
|  |
Registry |
Sep 28, 2017 |
Change of particulars for director
|  |
Registry |
Sep 28, 2017 |
Change of particulars for director 2600040...
|  |
Registry |
Sep 28, 2017 |
Change of particulars for director
|  |
Registry |
Sep 28, 2017 |
Resignation of one Secretary
|  |
Registry |
Sep 28, 2017 |
Resignation of one Director
|  |
Registry |
Sep 20, 2017 |
Resolution
|  |
Financials |
Jul 19, 2017 |
Annual accounts
|  |
Registry |
Jun 30, 2017 |
Two appointments: 2 men
|  |
Registry |
Jun 30, 2017 |
Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
|  |
Registry |
Jun 30, 2017 |
Resignation of one Director (a man)
|  |
Registry |
Feb 6, 2017 |
Change of particulars for director
|  |
Registry |
Feb 1, 2017 |
Appointment of a man as Company Director and Director
|  |
Registry |
Feb 1, 2017 |
Appointment of a man as Director and Company Director
|  |
Registry |
Feb 1, 2017 |
Appointment of a person as Director
|  |
Registry |
Jan 25, 2017 |
Change of particulars for director
|  |
Registry |
Dec 13, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Jun 30, 2016 |
Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
|  |
Financials |
Apr 22, 2016 |
Annual accounts
|  |
Registry |
Jan 18, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jan 6, 2016 |
Annual return
|  |
Financials |
Oct 4, 2015 |
Annual accounts
|  |
Registry |
Dec 16, 2014 |
Annual return
|  |
Registry |
Dec 3, 2014 |
Change of particulars for director
|  |
Financials |
Sep 22, 2014 |
Annual accounts
|  |
Registry |
Jan 9, 2014 |
Annual return
|  |
Registry |
Jan 9, 2014 |
Change of registered office address
|  |
Financials |
Sep 25, 2013 |
Annual accounts
|  |
Registry |
Jan 4, 2013 |
Annual return
|  |
Registry |
Jan 4, 2013 |
Change of particulars for director
|  |
Financials |
Aug 10, 2012 |
Annual accounts
|  |
Registry |
Jan 5, 2012 |
Annual return
|  |
Registry |
Oct 27, 2011 |
Change of particulars for director
|  |
Registry |
Oct 27, 2011 |
Change of particulars for secretary
|  |
Financials |
Sep 29, 2011 |
Annual accounts
|  |
Registry |
Sep 2, 2011 |
Mortgage
|  |
Registry |
Jul 20, 2011 |
Appointment of a person as Director
|  |
Registry |
Jul 15, 2011 |
Appointment of a man as Director and Manager
|  |
Registry |
Jul 15, 2011 |
Appointment of a man as Manager and Director
|  |
Registry |
Jan 27, 2011 |
Annual return
|  |
Registry |
Jan 27, 2011 |
Resignation of one Director
|  |
Registry |
Jan 27, 2011 |
Resignation of one Director 2632701...
|  |
Registry |
Dec 20, 2010 |
Resignation of one Manager and one Director (a man)
|  |
Financials |
Oct 3, 2010 |
Annual accounts
|  |
Registry |
May 21, 2010 |
Resignation of one Director (a woman)
|  |
Registry |
Jan 29, 2010 |
Appointment of a person as Director
|  |
Registry |
Jan 1, 2010 |
Appointment of a woman as Director
|  |
Registry |
Dec 23, 2009 |
Annual return
|  |
Registry |
Dec 23, 2009 |
Change of particulars for director
|  |
Registry |
Dec 23, 2009 |
Change of particulars for director 2631937...
|  |
Registry |
Dec 23, 2009 |
Change of particulars for director
|  |
Registry |
Mar 25, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Jan 21, 2009 |
Annual accounts
|  |
Registry |
Dec 19, 2008 |
Annual return
|  |
Registry |
Dec 19, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 2, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 28, 2008 |
Accounts
|  |
Registry |
Aug 27, 2008 |
Appointment of a person
|  |
Registry |
Jul 17, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 17, 2008 |
Accounts
|  |
Registry |
Jul 16, 2008 |
Resolution
|  |
Registry |
Jun 23, 2008 |
Appointment of a man as Director and Manager
|  |
Registry |
Apr 28, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 24, 2008 |
Change in situation or address of registered office
|  |
Registry |
Apr 24, 2008 |
Appointment of a person
|  |
Registry |
Apr 24, 2008 |
Resignation of a person
|  |
Registry |
Apr 18, 2008 |
Appointment of a man as Director
|  |
Registry |
Apr 18, 2008 |
Resignation of one Secretary (a man)
|  |
Financials |
Jan 28, 2008 |
Annual accounts
|  |
Registry |
Jan 25, 2008 |
Annual return
|  |
Registry |
Dec 12, 2006 |
Appointment of a man as Project Manager and Director
|  |
Registry |
Dec 12, 2006 |
Two appointments: 2 men
|  |
Registry |
Aug 6, 1998 |
Two appointments: a woman and a man
|  |