- Company Overview for BLC LEATHERSELLERS RESEARCH CENTRE LIMITED (03977569)
- Filing history for BLC LEATHERSELLERS RESEARCH CENTRE LIMITED (03977569)
- People for BLC LEATHERSELLERS RESEARCH CENTRE LIMITED (03977569)
- More for BLC LEATHERSELLERS RESEARCH CENTRE LIMITED (03977569)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2014 | DS01 | Application to strike the company off the register | |
14 May 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Aug 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from Leather Trade House Kings Park Road Moulton Park Northampton Northamptonshire NN3 6JD Uk on 23 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Professor Kamal Bechkoum on 20 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Dr Victoria Louise Addy on 20 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Andrew Michael Richardson on 20 April 2012 | |
23 Apr 2012 | CH03 | Secretary's details changed for Andrew Michael Richardson on 20 April 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | AP01 | Appointment of Professor Anthony Dale Covington as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Francis Burdett as a director | |
04 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Dr Victoria Louise Addy on 1 January 2010 | |
13 May 2010 | CH01 | Director's details changed for Andrew Michael Richardson on 1 January 2010 | |
13 May 2010 | CH01 | Director's details changed for Dr Francis Jeffery Burdett on 1 January 2010 | |
05 Feb 2010 | AA | Full accounts made up to 30 September 2009 | |
03 Jul 2009 | 288c | Director's change of particulars / victoria addy / 03/07/2009 | |
03 Jul 2009 | 363a | Return made up to 20/04/09; full list of members | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from university of northampton park campus boughton green road, northampton northamptonshire NN2 7AL |