- Company Overview for BLACKSTAR AMPLIFICATION LTD (05187927)
- Filing history for BLACKSTAR AMPLIFICATION LTD (05187927)
- People for BLACKSTAR AMPLIFICATION LTD (05187927)
- Charges for BLACKSTAR AMPLIFICATION LTD (05187927)
- More for BLACKSTAR AMPLIFICATION LTD (05187927)
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) |
---|---|---|---|
04 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
01 Aug 2017 | MR04 | Satisfaction of charge 4 in full | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
26 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 6 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
17 Jul 2017 | MR01 | Registration of charge 051879270008, created on 11 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Richard John Frost as a director on 11 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Bruce Keir as a director on 11 July 2017 | |
01 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
12 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
17 Mar 2015 | MISC | Section 519 | |
17 Mar 2015 | AUD | Auditor's resignation | |
11 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
07 Apr 2014 | TM01 | Termination of appointment of Philip Mccauley as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Philip Mccauley as a director | |
16 Oct 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
23 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2013 | AD02 | Register inspection address has been changed from Unit L27 Bizspace Kg Business Centre Kingsfield Way Northampton Northants NN5 7QS United Kingdom | |
23 Aug 2013 | CH03 | Secretary's details changed for Alexander Kenneth Mathews on 4 March 2013 | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 |