B.L. TECHNOLOGY LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1312 August 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1222 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/07/1116 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER LAMBERT / 11/07/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: G OFFICE CHANGED 12/09/05 8 FARFIELD PENWORTHAM PRESTON LANCASHIRE PR1 9YQ

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0328 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0221 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0119 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: G OFFICE CHANGED 25/03/98 DEREK J READ & CO 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: G OFFICE CHANGED 20/10/96 24 ASHMEAD YEOVIL SOMERSET BA20 2SG

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/10/9417 October 1994 AUDITOR'S RESIGNATION

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992

View Document

24/07/9124 July 1991 NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9119 July 1991 SECRETARY RESIGNED

View Document

11/07/9111 July 1991 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