BLENKINSOPP COLLIERIES LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 ORDER OF COURT - RESTORATION

View Document

09/08/089 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/089 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2008

View Document

09/05/089 May 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/02/087 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/08/0714 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/02/0726 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/08/064 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/066 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/09/059 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM:
3 PORTLAND TERRACE
NEWCASTLE UPON TYNE
NE2 1QQ

View Document

17/02/0517 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/02/0517 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/08/049 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/02/044 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/02/033 February 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/02/033 February 2003 APPOINTMENT OF LIQUIDATOR

View Document

03/02/033 February 2003 STATEMENT OF AFFAIRS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
COLLEGE VIEW
GREENHEAD
CARLISLE
CUMBRIA CA6 7JQ

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM:
HARWORTH PARK
BLYTH ROAD
HARWORTH DONCASTER
SOUTH YORKSHIRE DN11 8DB

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/02/959 February 1995 FACILITY AGRREMENT 29/12/94

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9430 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/939 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/939 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM:
HARWORTH PARK
BLYTH ROAD
HARWORTH
NOTTS DN10 6BD

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM:
WEST CARR ROAD
RETFORD
NOTTS
DN22 7SW

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ADOPT MEM AND ARTS 22/02/92

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 AUDITOR'S RESIGNATION

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM:
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW

View Document

12/07/9012 July 1990 ADOPT MEM AND ARTS 10/07/90

View Document

06/07/906 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM:
TOWNFOOT
HALTWHISTLE
NORTHUMBERLAND

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 DIRECTORS REMUNARATION 01/06/90

View Document

20/10/8920 October 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

23/09/8823 September 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/08/8712 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/07/869 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/11/721 November 1972 ANNUAL RETURN MADE UP TO 30/10/72

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