BLI TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

14/02/2414 February 2024 Removal of liquidator by court order

View Document

14/02/2414 February 2024 Appointment of a voluntary liquidator

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

18/10/2218 October 2022 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Statement of affairs

View Document

18/10/2218 October 2022 Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2022-10-18

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

14/12/2114 December 2021 Amended micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / LEESA STAFF / 19/05/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR LEE DARRIN STAFF / 18/02/2019

View Document

12/10/1912 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/196 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CESSATION OF LEESA STAFF AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEESA STAFF

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN LODGE

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEESA STAFF / 01/01/2014

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARRIN STAFF / 01/01/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LEESA STAFF / 01/01/2014

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068443680002

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/04/149 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068443680002

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BLOWERS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARRIN STAFF / 24/01/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LEESA STAFF / 24/01/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEESA STAFF / 24/01/2011

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR DARREN JOHN LODGE

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEESA STAFF / 24/01/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STAFF / 24/01/2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BLOWERS

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/05/104 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/0911 March 2009 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