Blackburn Textile Manufacture LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 2, 2003)
- 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
|
THE BLACKBURN CLOTHING COMPANY LTD.
Company type | Private Limited Company, Dissolved |
Company Number | 04025625 |
Record last updated | Friday, April 24, 2015 3:43:56 AM UTC |
Official Address | Sharma Co 257 Hagley Road Birmingham B169na Edgbaston There are 179 companies registered at this street |
Postal Code | B169NA |
Sector | Wholesale of clothing and footwear |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 29, 2009 | Second notification of strike-off action in london gazette | |
Registry | Jul 29, 2009 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | May 12, 2009 | Liquidator's progress report | |
Registry | Oct 30, 2008 | Liquidator's progress report 4025... | |
Registry | Apr 25, 2008 | Liquidator's progress report | |
Registry | Apr 30, 2007 | Change in situation or address of registered office | |
Registry | Apr 25, 2007 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Apr 25, 2007 | Statement of company's affairs | |
Registry | Apr 25, 2007 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 28, 2007 | Change in situation or address of registered office | |
Registry | Feb 9, 2007 | Resignation of a director | |
Registry | Jan 22, 2007 | Appointment of a director | |
Registry | Dec 8, 2006 | Resignation of one Textile Manufacturer and one Director (a man) | |
Registry | Oct 6, 2006 | Appointment of a man as Director and Salesman | |
Registry | Sep 22, 2006 | Particulars of a mortgage or charge | |
Registry | Jul 28, 2006 | Annual return | |
Financials | Jun 9, 2006 | Annual accounts | |
Registry | Oct 15, 2005 | Particulars of a mortgage or charge | |
Financials | Aug 22, 2005 | Annual accounts | |
Registry | Jun 28, 2005 | Annual return | |
Registry | Feb 1, 2005 | Resignation of a director | |
Registry | Jan 24, 2005 | Resignation of one Clothing Mftr and one Director (a man) | |
Registry | Jan 19, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 24, 2004 | Company name change | |
Registry | Dec 24, 2004 | Change of name certificate | |
Registry | Dec 23, 2004 | Particulars of a mortgage or charge | |
Registry | Aug 5, 2004 | Annual return | |
Financials | Mar 6, 2004 | Annual accounts | |
Registry | Aug 5, 2003 | Annual return | |
Financials | Mar 2, 2003 | Annual accounts | |
Registry | Aug 10, 2002 | Appointment of a director | |
Registry | Aug 1, 2002 | Alteration to memorandum and articles | |
Registry | Aug 1, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 1, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4025... | |
Registry | Aug 1, 2002 | Notice of increase in nominal capital | |
Registry | Aug 1, 2002 | Authorised allotment of shares and debentures | |
Registry | Jul 31, 2002 | Annual return | |
Financials | Apr 26, 2002 | Annual accounts | |
Registry | Apr 1, 2002 | Appointment of a man as Clothing Mftr and Director | |
Registry | Sep 5, 2001 | Annual return | |
Registry | Jun 4, 2001 | Particulars of a mortgage or charge | |
Registry | May 2, 2001 | Change of accounting reference date | |
Registry | Jul 6, 2000 | Resignation of a secretary | |
Registry | Jul 3, 2000 | Resignation of one Nominee Secretary | |
Registry | Jul 3, 2000 | Three appointments: a person, a woman and a man | |