- Company Overview for INVOTEC CIRCUITS BLACKBURN LIMITED (01171921)
- Filing history for INVOTEC CIRCUITS BLACKBURN LIMITED (01171921)
- People for INVOTEC CIRCUITS BLACKBURN LIMITED (01171921)
- Charges for INVOTEC CIRCUITS BLACKBURN LIMITED (01171921)
- Insolvency for INVOTEC CIRCUITS BLACKBURN LIMITED (01171921)
- More for INVOTEC CIRCUITS BLACKBURN LIMITED (01171921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2006 | 363s | Return made up to 24/05/06; full list of members | |
21 Jun 2006 | 363(288) |
Director's particulars changed
|
|
01 Nov 2005 | 403b | Declaration of mortgage charge released/ceased | |
03 Jun 2005 | 363s | Return made up to 24/05/05; full list of members | |
27 May 2005 | AA | Full accounts made up to 31 December 2004 | |
15 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
08 Jul 2004 | 363s | Return made up to 24/05/04; full list of members | |
20 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
20 Jun 2003 | 363s | Return made up to 24/05/03; full list of members | |
20 Mar 2003 | 122 | S-div 11/10/02 | |
28 Oct 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
28 Oct 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
28 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2002 | AA | Full accounts made up to 31 December 2001 | |
27 May 2002 | 363s | Return made up to 24/05/02; full list of members | |
14 Mar 2002 | 155(6)a | Declaration of assistance for shares acquisition | |
18 Sep 2001 | 395 | Particulars of mortgage/charge | |
13 Sep 2001 | 395 | Particulars of mortgage/charge | |
06 Sep 2001 | CERTNM | Company name changed viasystems blackburn LIMITED\certificate issued on 06/09/01 | |
06 Sep 2001 | AUD | Auditor's resignation | |
06 Sep 2001 | 287 | Registered office changed on 06/09/01 from: viasystems tyneside balliol business park longbenton, newcastle upon tyne tyne & wear NE12 8EF | |
06 Sep 2001 | 288a | New secretary appointed;new director appointed | |
06 Sep 2001 | 288a | New director appointed | |
06 Sep 2001 | 288b | Secretary resigned;director resigned |