- Company Overview for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
- Filing history for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
- People for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
- Charges for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
- More for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
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) |
---|---|---|---|
24 Oct 2013 | AUD | Auditor's resignation | |
17 Oct 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
16 Oct 2013 | MISC | Section 519 | |
16 Oct 2013 | AUD | Auditor's resignation | |
17 Jul 2013 | MR01 | Registration of charge 051138200012 | |
18 Jun 2013 | CH01 | Director's details changed for Mr Michael William Peacock on 1 June 2013 | |
11 Jun 2013 | AP01 | Appointment of Robert Stanley Lawrence Woodward as a director | |
15 May 2013 | AR01 | Annual return made up to 27 April 2013 no member list | |
26 Apr 2013 | TM01 | Termination of appointment of Kevin Bradshaw as a director | |
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Mr Jog Dhody on 22 October 2012 | |
05 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
21 Jun 2012 | AD01 | Registered office address changed from , Kingfisher Way Hichingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom on 21 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 27 April 2012 no member list | |
03 Apr 2012 | CH01 | Director's details changed for Mr Thomas Alexander Russell on 2 April 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Michael William Peacock on 2 April 2012 |