- Company Overview for BTC (2011) LIMITED (04941088)
- Filing history for BTC (2011) LIMITED (04941088)
- People for BTC (2011) LIMITED (04941088)
- Charges for BTC (2011) LIMITED (04941088)
- Insolvency for BTC (2011) LIMITED (04941088)
- More for BTC (2011) LIMITED (04941088)
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) |
---|---|---|---|
06 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2012 | 2.24B | Administrator's progress report to 30 May 2012 | |
06 Jun 2012 | 2.35B | Notice of move from Administration to Dissolution on 30 May 2012 | |
06 Jun 2012 | 2.24B | Administrator's progress report to 2 May 2012 | |
15 Dec 2011 | 2.24B | Administrator's progress report to 2 November 2011 | |
08 Dec 2011 | 2.31B | Notice of extension of period of Administration | |
17 Aug 2011 | 2.23B | Result of meeting of creditors | |
25 Jul 2011 | 2.24B | Administrator's progress report to 22 June 2011 | |
11 Mar 2011 | 2.23B | Result of meeting of creditors | |
23 Feb 2011 | 2.16B | Statement of affairs with form 2.14B | |
21 Feb 2011 | 2.17B | Statement of administrator's proposal | |
09 Feb 2011 | AD01 | Registered office address changed from Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 9 February 2011 | |
09 Feb 2011 | AD01 | Registered office address changed from 16 Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN on 9 February 2011 | |
01 Feb 2011 | CERTNM |
Company name changed blade tooling company LIMITED\certificate issued on 01/02/11
|
|
01 Feb 2011 | CONNOT | Change of name notice | |
12 Jan 2011 | 2.12B | Appointment of an administrator | |
22 Oct 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
|
|
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Mar 2010 | CC04 | Statement of company's objects | |
03 Mar 2010 | MA | Memorandum and Articles of Association | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Ian Simpson on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Stephen Neil Chapman on 22 October 2009 |