BELCOT TOOL AND DIE (UK) LTD.

Company Documents

DateDescription
25/10/1125 October 2011 STRUCK OFF AND DISSOLVED

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

16/06/1016 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JZ

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 AUDITOR'S RESIGNATION

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/02/9910 February 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 08/12/98

View Document

29/12/9829 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9829 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9829 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/12/98

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: G OFFICE CHANGED 10/11/98 LICHFIELD ROAD BROWNHILLS NR WALSALL ENGLAND WS8 6JZ

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/02/9612 February 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

30/05/9530 May 1995 AUDITOR'S RESIGNATION

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 COMPANY NAME CHANGED BELCOT ENGINEERING (B'HAM) LIMIT ED CERTIFICATE ISSUED ON 01/07/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/04/8927 April 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 NEW SECRETARY APPOINTED

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: G OFFICE CHANGED 08/12/86 CHASETOWN IND ESTATE RING ROAD CHASE TERRACE WALSALL

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/10/701 October 1970 CERTIFICATE OF INCORPORATION

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