BSA MACHINE TOOLS LIMITED

Company Documents

DateDescription
19/06/1719 June 2017 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00012030,00009328,00009412,00008908

View Document

19/06/1719 June 2017 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00009328

View Document

02/03/172 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2017

View Document

02/09/162 September 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/09/162 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/08/2016

View Document

12/07/1612 July 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

12/07/1612 July 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

25/04/1625 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2016

View Document

05/01/165 January 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

18/11/1518 November 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/11/153 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/10/1530 October 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
MACKADOWN LANE
KITTS GREEN
BIRMINGHAM
B33 0LE

View Document

14/10/1514 October 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030310170003

View Document

30/03/1530 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 AUDITOR'S RESIGNATION

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

05/04/115 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR ABRAHAM

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/04/106 April 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN AUCOTT / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS BRITTAN / 16/03/2010

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY MAWBEY

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED ANTHONY RONALD MAWBEY

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED RUSSELL BAILEY

View Document

14/10/0814 October 2008 SECRETARY RESIGNED BRIAN BURNLEY

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED ANTHONY MAWBEY

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 � NC 500000/1200000 16/0

View Document

15/07/0415 July 2004 NC INC ALREADY ADJUSTED 16/06/04

View Document

15/07/0415 July 2004 SHARES SALE 18/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0222 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 COMPANY NAME CHANGED FOREMOST BSA MACHINERY LTD CERTIFICATE ISSUED ON 03/11/99; RESOLUTION PASSED ON 16/10/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/03/983 March 1998 � NC 1000/500000 27/02

View Document

03/03/983 March 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED MOSTANA MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 19/12/96; RESOLUTION PASSED ON 04/12/96

View Document

29/11/9629 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM. B3 3LX.

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED FORAY 773 LIMITED CERTIFICATE ISSUED ON 28/04/95; RESOLUTION PASSED ON 20/04/95

View Document

09/03/959 March 1995 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