Butterley Technical Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 17, 1996)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
T.BRIDGES AND COMPANY LIMITED
THYSSEN MINING AND TECHNICAL SERVICES LIMITED
THYSSEN TECHNICAL SERVICES LIMITED
Company type
Private Limited Company , Dissolved
Company Number
00386697
Record last updated
Monday, August 10, 2015 8:29:06 PM UTC
Official Address
One Cornwall Street Birmingham B32dx Ladywood
There are 191 companies registered at this street
Locality
Ladywood
Region
England
Postal Code
B32DX
Sector
General construction & civil engineering
Visits
BUTTERLEY TECHNICAL LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-8 2019-11 2019-12 2020-1 2021-7 2021-9 2021-10 2021-11 2021-12 2022-9 2023-6 2023-11 2023-12 2024-2 2024-4 2024-5 2024-7 2025-4 0 1 2 3 4 5
Document Type
Publication date
Download link
Registry
May 24, 2012
Second notification of strike-off action in london gazette
Registry
Jan 27, 2012
Liquidator's progress report
Registry
Sep 14, 2011
Change of registered office address
Registry
Aug 12, 2011
Liquidator's progress report
Registry
Feb 10, 2011
Liquidator's progress report 3866...
Registry
Jul 27, 2010
Liquidator's progress report
Registry
Mar 12, 2010
Insolvency:statement of affairs 2.14b
Registry
Feb 6, 2010
Liquidator's progress report
Registry
Dec 18, 2009
Notice of ceasing to act as voluntary liquidator
Registry
Dec 10, 2009
Court order insolvency:replacement of liquidator
Registry
Dec 10, 2009
Notice of appointment of liquidator in a voluntary winding up
Registry
Aug 10, 2009
Liquidator's progress report
Registry
Jan 22, 2009
Liquidator's progress report 3866...
Registry
Jul 29, 2008
Liquidator's progress report
Registry
Jan 28, 2008
Liquidator's progress report 3866...
Registry
Jul 25, 2007
Liquidator's progress report
Registry
Jan 19, 2007
Liquidator's progress report 3866...
Registry
Jul 14, 2006
Liquidator's progress report
Registry
Jan 23, 2006
Liquidator's progress report 3866...
Registry
Jan 20, 2005
Statement of company's affairs
Registry
Jan 20, 2005
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jan 20, 2005
Notice of appointment of liquidator in a voluntary winding up
Registry
Jan 7, 2005
Change in situation or address of registered office
Registry
Aug 4, 2004
Resignation of a director
Registry
Jul 29, 2004
Resignation of one Director (a man)
Registry
Apr 16, 2004
Annual return
Registry
Mar 26, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 6, 2004
Change of accounting reference date
Registry
Nov 24, 2003
Appointment of a director
Registry
Nov 20, 2003
Company name change
Registry
Nov 20, 2003
Change of name certificate
Registry
Nov 17, 2003
Resignation of a director
Registry
Nov 10, 2003
Appointment of a man as Director
Registry
Oct 9, 2003
Particulars of a mortgage or charge
Registry
Sep 30, 2003
Auditor's letter of resignation
Financials
May 14, 2003
Annual accounts
Registry
Apr 4, 2003
Annual return
Registry
Nov 1, 2002
Appointment of a man as Accountant and Director
Registry
Oct 29, 2002
Appointment of a director
Registry
Oct 29, 2002
Resignation of a director
Registry
May 21, 2002
Resignation of a director 3866...
Registry
May 21, 2002
Appointment of a director
Registry
May 10, 2002
Resignation of one Civil Engineer and one Director (a man)
Financials
May 9, 2002
Annual accounts
Registry
Apr 26, 2002
Annual return
Registry
Oct 24, 2001
Company name change
Registry
Oct 24, 2001
Change of name certificate
Financials
Jun 29, 2001
Annual accounts
Registry
Apr 14, 2001
Annual return
Registry
Mar 1, 2001
Resignation of one Director (a man) and one Mining Engineer
Registry
Mar 1, 2001
Resignation of a director
Registry
Dec 13, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 13, 2000
Particulars of a mortgage or charge
Registry
Jul 1, 2000
Appointment of a man as Mining Engineer and Director
Registry
Jun 29, 2000
Appointment of a director
Financials
Jun 26, 2000
Annual accounts
Registry
Apr 18, 2000
Annual return
Registry
Mar 10, 2000
Appointment of a director
Registry
Mar 1, 2000
Appointment of a man as Director and Civil Engineer
Financials
Jul 15, 1999
Annual accounts
Registry
Jun 25, 1999
Company name change
Registry
Jun 24, 1999
Change of name certificate
Registry
Apr 19, 1999
Annual return
Registry
Jul 8, 1998
Change in situation or address of registered office
Financials
May 21, 1998
Annual accounts
Registry
Apr 22, 1998
Annual return
Registry
Nov 1, 1997
Resignation of one Group Managing Director and one Director (a man)
Registry
Oct 29, 1997
Resignation of a director
Financials
Jun 6, 1997
Annual accounts
Registry
Apr 24, 1997
Annual return
Registry
Jun 3, 1996
Director resigned, new director appointed
Registry
Jun 1, 1996
Appointment of a man as Mining Engineer and Director
Registry
May 23, 1996
Director resigned, new director appointed
Financials
May 17, 1996
Annual accounts
Registry
Apr 24, 1996
Annual return
Registry
Apr 1, 1996
Resignation of one Director (a man) and one Mining Engineer
Financials
Jun 7, 1995
Annual accounts
Registry
Apr 25, 1995
Annual return
Registry
May 8, 1994
Annual return 3866...
Financials
Apr 18, 1994
Annual accounts
Financials
May 12, 1993
Annual accounts 3866...
Registry
Apr 25, 1993
Annual return
Registry
Apr 25, 1993
Director's particulars changed
Registry
Apr 28, 1992
Annual return
Financials
Apr 25, 1992
Annual accounts
Registry
Apr 25, 1992
Director resigned, new director appointed
Registry
Apr 14, 1992
Appointment of a man as Mining Engineer and Director
Registry
Jun 30, 1991
Annual return
Financials
May 12, 1991
Annual accounts
Registry
Apr 30, 1991
Two appointments: 2 men
Registry
Nov 1, 1990
Annual return
Financials
May 2, 1990
Annual accounts
Registry
Oct 13, 1989
Annual return
Financials
Apr 18, 1989
Annual accounts
Registry
Sep 14, 1988
Annual return
Registry
Jun 27, 1988
Director resigned, new director appointed
Financials
May 27, 1988
Annual accounts
Registry
Oct 31, 1987
Annual return
Registry
Apr 14, 1987
Director resigned, new director appointed