BLACK DIAMOND (POWER PRODUCTS) LTD

03122376
4 THE STABLES WILMSLOW ROAD DIDSBURY MANCHESTER M20 5PG

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Sep 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
03 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Sep 2013 resolution Resolution 1 Buy now
12 Feb 2013 annual-return Annual Return 7 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Janet Townsend) 1 Buy now
12 Feb 2013 officers Termination of appointment of director (James Thompson) 1 Buy now
12 Feb 2013 officers Termination of appointment of director (Janet Townsend) 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Janet Townsend) 1 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Janet Townsend) 1 Buy now
08 Feb 2013 officers Termination of appointment of director (James Thompson) 1 Buy now
07 Jan 2013 accounts Annual Accounts 7 Buy now
12 Mar 2012 officers Termination of appointment of director (Jodie Finch) 1 Buy now
20 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2011 annual-return Annual Return 8 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
03 Nov 2010 annual-return Annual Return 8 Buy now
06 Nov 2009 annual-return Annual Return 9 Buy now
06 Nov 2009 officers Change of particulars for director (Janet Balfour Sneddon Townsend) 2 Buy now
06 Nov 2009 officers Change of particulars for director (James Neil Thompson) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Clifford Robert Townsend) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Jodie Kirkwood Lee Finch) 2 Buy now
18 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jul 2009 accounts Annual Accounts 5 Buy now
19 Nov 2008 annual-return Return made up to 31/10/08; full list of members 5 Buy now
18 Sep 2008 annual-return Return made up to 31/10/07; full list of members 5 Buy now
26 Aug 2008 resolution Resolution 10 Buy now
11 Aug 2008 capital Ad 01/02/07\gbp si 3@1=3\gbp ic 4/7\ 2 Buy now
11 Aug 2008 resolution Resolution 1 Buy now
05 Jun 2008 accounts Annual Accounts 8 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: unit 7 guardian street warrington cheshire WA5 1SJ 1 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
13 Nov 2006 annual-return Return made up to 31/10/06; full list of members 6 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
27 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2006 accounts Annual Accounts 8 Buy now
13 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2006 accounts Annual Accounts 13 Buy now
07 Nov 2005 annual-return Return made up to 31/10/05; full list of members 6 Buy now
31 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Feb 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
29 Oct 2004 accounts Annual Accounts 13 Buy now
25 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
13 Jun 2003 address Registered office changed on 13/06/03 from: unit 1-2 guardian street warrington cheshire WA5 1SJ 1 Buy now
03 Jun 2003 accounts Annual Accounts 7 Buy now
03 Jun 2003 accounts Annual Accounts 6 Buy now
27 May 2003 annual-return Return made up to 31/10/02; full list of members 6 Buy now
23 May 2003 address Registered office changed on 23/05/03 from: 31 wilmslow road cheadle cheshire SK8 1DR 1 Buy now
02 Apr 2003 capital Ad 01/04/02-01/04/02 £ si 2@1=2 £ ic 2/4 2 Buy now
20 Aug 2002 mortgage Particulars of mortgage/charge 4 Buy now
30 Mar 2002 mortgage Particulars of mortgage/charge 6 Buy now
02 Nov 2001 annual-return Return made up to 31/10/01; full list of members 6 Buy now
31 Oct 2001 accounts Annual Accounts 1 Buy now
05 Oct 2001 address Registered office changed on 05/10/01 from: unit 7 guardian street warrington cheshire WA5 1SJ 1 Buy now
27 Apr 2001 accounts Annual Accounts 2 Buy now
09 Nov 2000 annual-return Return made up to 31/10/00; full list of members 6 Buy now
21 Dec 1999 accounts Annual Accounts 2 Buy now
08 Dec 1999 annual-return Return made up to 06/11/99; full list of members 6 Buy now
03 Mar 1999 accounts Annual Accounts 2 Buy now
12 Jan 1999 annual-return Return made up to 06/11/98; no change of members 4 Buy now
11 Mar 1998 annual-return Return made up to 06/11/97; no change of members 4 Buy now
09 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 1997 accounts Annual Accounts 2 Buy now
20 Mar 1997 annual-return Return made up to 06/11/96; full list of members 6 Buy now
05 Sep 1996 accounts Accounting reference date extended from 30/11/96 to 31/03/97 1 Buy now
15 Nov 1995 officers Director resigned 2 Buy now
15 Nov 1995 officers Secretary resigned 2 Buy now
15 Nov 1995 officers New director appointed 2 Buy now
15 Nov 1995 address Registered office changed on 15/11/95 from: 129 queen street cardiff CF1 4BJ 1 Buy now
15 Nov 1995 officers New secretary appointed 2 Buy now
06 Nov 1995 incorporation Incorporation Company 13 Buy now