- Company Overview for BLACK & PARTNERS (UK) LIMITED (06231405)
- Filing history for BLACK & PARTNERS (UK) LIMITED (06231405)
- People for BLACK & PARTNERS (UK) LIMITED (06231405)
- More for BLACK & PARTNERS (UK) LIMITED (06231405)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
28 May 2009 | 363a | Return made up to 30/04/08; full list of members | |
27 May 2009 | 288c | Director and Secretary's Change of Particulars / michael o'reilly / 01/01/2009 / HouseName/Number was: , now: 19; Street was: 16 calverley grove, now: viceroy court lord street; Post Town was: london, now: southport; Region was: , now: merseyside; Post Code was: N19 3LG, now: PR8 1PW; Country was: , now: united kingdom | |
23 Dec 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Apr 2008 | 288a | Secretary appointed nicholas james booth | |
13 Mar 2008 | CERTNM | Company name changed black original LIMITED\certificate issued on 17/03/08 | |
12 Oct 2007 | 288a | New secretary appointed;new director appointed | |
12 Oct 2007 | 287 | Registered office changed on 12/10/07 from: 51 clarkegrove road sheffield south yorkshire S10 2NH | |
14 May 2007 | 288b | Director resigned | |
14 May 2007 | 288b | Secretary resigned | |
30 Apr 2007 | NEWINC | Incorporation |