- Company Overview for BLACK CAT INTERNATIONAL LIMITED (06756821)
- Filing history for BLACK CAT INTERNATIONAL LIMITED (06756821)
- People for BLACK CAT INTERNATIONAL LIMITED (06756821)
- More for BLACK CAT INTERNATIONAL LIMITED (06756821)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2011 | AP01 | Appointment of Miss Naseem Khan as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Asghar Ali as a director | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2011 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2011-06-17
|
|
17 Jun 2011 | AD01 | Registered office address changed from Unit 5G Ings Lane Rochdale Lancashire OL12 7LQ United Kingdom on 17 June 2011 | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
31 Jul 2010 | AD01 | Registered office address changed from Unit 9 Spotland Bridge Industrial Estate Rochdale Lancashire OL11 5BU on 31 July 2010 | |
31 Jul 2010 | AP01 | Appointment of Mr Asghar Ali as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Mohammad Khan as a director | |
27 May 2010 | TM01 | Termination of appointment of Asghar Ali as a director | |
27 May 2010 | AP01 | Appointment of Mr Mohammad Kamran Khan as a director | |
27 May 2010 | TM01 | Termination of appointment of Asghar Ali as a director | |
02 Mar 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
02 Mar 2010 | TM01 | Termination of appointment of John Richardson as a director | |
18 Feb 2010 | AD01 | Registered office address changed from Unit 9 Spotland Bridge Industrial Estate Bridgefold Road Rochdale Lancashire OL11 5BY on 18 February 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from 34 Rugby Street Manchester Lancs M8 9SN on 18 February 2010 | |
25 Jan 2010 | AP01 | Appointment of Asghar Ali as a director | |
25 Jan 2010 | AD01 | Registered office address changed from 102 Peel Street Rochdale Lancashire OL12 6PS United Kingdom on 25 January 2010 | |
25 Jan 2010 | TM01 | Termination of appointment of John Richardson as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Paramount Properties (U.K.) Limited as a director | |
03 Nov 2009 | AP01 | Appointment of John Richardson as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Darren Symes as a director |