BLACKNOR TECHNOLOGY LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 APPLICATION FOR STRIKING-OFF

View Document

04/02/134 February 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM UNIT F MACKAY WAY LYNCH LANE WEYMOUTH DORSET DT4 9DN

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/01/126 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009041

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 19 July 2010 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID GIFFEN / 01/01/2010

View Document

29/03/1029 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: UNIT F MACKAY WAY LYNCH LANE WEYMOUTH DORSET DT4 9DN

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: UNIT 1D SOUTH WAY SOUTHWELL BUSINESS PARK PORTLAND DORSET DT5 2NJ

View Document

23/04/0823 April 2008 AUTHORISE TO PURCHASE SHARES 07/04/2008

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED JOHN MANLEY

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED PAUL DOUST

View Document

14/04/0814 April 2008 SECRETARY RESIGNED BRIAN THOMAS

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED JOHN DICKINSON

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: BLACKNOR HOUSE BRYMERS AVENUE PORTLAND DORSET DT5 1JS

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

19/05/0319 May 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

19/05/0319 May 2003 � NC 50000/200000 31/03

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: C/O THORN MARINE SYSTEMS DIVISION, BRYMERS AVENUE PORTLAND DORSET DT5 1JS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company