BUTTERLEY TECHNICAL LIMITED

Company Documents

DateDescription
24/05/1224 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/1224 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/01/1227 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM MOORE STEPHENS CORPORATE RECOVERY BEAUFORT HOUSE 94-96 NEWHALL STREET BIRMINGHAM B3 1PB

View Document

12/08/1112 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2011

View Document

10/02/1110 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2011

View Document

27/07/1027 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2010

View Document

12/03/1012 March 2010 INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR

View Document

06/02/106 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2010

View Document

18/12/0918 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/12/0910 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/0910 December 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2009

View Document

22/01/0922 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2009

View Document

29/07/0829 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2008

View Document

28/01/0828 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/07/0725 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/01/0719 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/07/0614 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0623 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/01/0520 January 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/0520 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

20/01/0520 January 2005 STATEMENT OF AFFAIRS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: LANGTHWAITE GRANGE INDUSTRIAL ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3AP

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 COMPANY NAME CHANGED THYSSEN TECHNICAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 20/11/03

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 AUDITOR'S RESIGNATION

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED THYSSEN MINING AND TECHNICAL SER VICES LIMITED CERTIFICATE ISSUED ON 24/10/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED T.BRIDGES AND COMPANY LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: GROSVENOR GARDENS HOUSE 37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8814 September 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 19/04/86; FULL LIST OF MEMBERS

View Document

07/08/857 August 1985 ANNUAL RETURN MADE UP TO 10/05/85

View Document

21/09/8421 September 1984 ANNUAL RETURN MADE UP TO 25/04/84

View Document

23/08/8423 August 1984 ANNUAL RETURN MADE UP TO 27/04/83

View Document

09/11/829 November 1982 ANNUAL RETURN MADE UP TO 21/04/82

View Document

08/11/828 November 1982 ANNUAL RETURN MADE UP TO 27/04/81

View Document

30/07/8130 July 1981 ANNUAL RETURN MADE UP TO 04/07/80

View Document

14/03/8014 March 1980 ANNUAL RETURN MADE UP TO 06/07/79

View Document

08/08/788 August 1978 ANNUAL RETURN MADE UP TO 28/04/78

View Document

25/04/7825 April 1978 ANNUAL RETURN MADE UP TO 30/03/77

View Document

14/02/7714 February 1977 ANNUAL RETURN MADE UP TO 09/04/76

View Document

15/09/5915 September 1959 INCREASE IN NOMINAL CAPITAL

View Document

04/04/444 April 1944 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