Advanced company searchLink opens in new window

BLACKBURN MICROTECH SOLUTIONS LIMITED

Company number 05679069

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 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 Oct 2011 4.68 Liquidators' statement of receipts and payments to 21 September 2011
08 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jun 2010 AD01 Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010
19 Apr 2010 2.24B Administrator's progress report to 21 March 2010
19 Nov 2009 2.17B Statement of administrator's proposal
08 Oct 2009 2.16B Statement of affairs with form 2.14B
24 Sep 2009 2.12B Appointment of an administrator
24 Sep 2009 287 Registered office changed on 24/09/2009 from philips road blackburn lancashire BB1 5RZ
19 Aug 2009 288a Director appointed mr aasim mumtaz
05 Feb 2009 AA Full accounts made up to 31 December 2007
02 Feb 2009 363a Return made up to 18/01/09; full list of members
09 Apr 2008 288c Director's Change of Particulars / jacobus jansen / 08/04/2008 / Date of Birth was: 08-Aug-1969, now: none; HouseName/Number was: , now: saffier 22; Street was: 1 the spinney, now: 5629 gl; Area was: grindleton, now: ; Post Town was: clitheroe, now: eindhoven; Region was: lancashire, now: ; Country was: , now: the netherlands
28 Jan 2008 363a Return made up to 18/01/08; full list of members
02 Dec 2007 AA Full accounts made up to 31 December 2006
19 Jun 2007 288b Director resigned
11 Apr 2007 288a New director appointed
29 Mar 2007 MA Memorandum and Articles of Association
29 Mar 2007 MA Memorandum and Articles of Association
20 Mar 2007 CERTNM Company name changed lg.philips displays blackburn li mited\certificate issued on 20/03/07
10 Mar 2007 288b Director resigned
26 Feb 2007 363s Return made up to 18/01/07; full list of members
26 Feb 2007 363(288) Secretary resigned