Advanced company searchLink opens in new window

INVOTEC CIRCUITS BLACKBURN LIMITED

Company number 01171921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Subdivide 11/10/02
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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