BLOXWICH ENGINEERING LIMITED

Company Documents

DateDescription
19/06/1719 June 2017 ORDER OF COURT - RESTORATION

View Document

14/07/1114 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1114 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2010

View Document

13/08/1013 August 2010 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

20/07/1020 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2009:AMENDING FORM

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2010

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2009:AMENDING FORM

View Document

08/01/108 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2009

View Document

02/11/092 November 2009 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR

View Document

02/11/092 November 2009 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR

View Document

02/11/092 November 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/11/092 November 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/09/093 September 2009 INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR

View Document

03/09/093 September 2009 INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR

View Document

25/06/0925 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2009

View Document

09/06/089 June 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/06/089 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2008

View Document

03/06/083 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2008

View Document

31/01/0831 January 2008 RESULT OF MEETING OF CREDITORS

View Document

15/01/0815 January 2008 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

07/01/087 January 2008 STATEMENT OF PROPOSALS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
P.O. BOX NO. 4
BELL LANE
BLOXWICH, WALSALL
WS3 2JR

View Document

20/11/0720 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 AUTHORITY TO SIGN 16/08/00

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

13/06/9513 June 1995 ADOPT MEM AND ARTS 01/06/95

View Document

13/06/9513 June 1995 SHAREHOLDERSCONSENT 31/05/95

View Document

16/05/9516 May 1995 ALTER MEM AND ARTS 15/12/94

View Document

16/05/9516 May 1995 ALTER MEM AND ARTS 12/01/88

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 30/01/90

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 09/01/95

View Document

16/05/9516 May 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 30/01/90
12/01/88

View Document

16/05/9516 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/01/95

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED
09/01/95

View Document

16/05/9516 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/95

View Document

16/05/9516 May 1995 RE SHARE OPTION SCHEME 12/01/88

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

07/02/957 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9027 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 16/01/90

View Document

09/06/899 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 ALTER MEM AND ARTS 14/07/88

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS; AMEND

View Document

16/03/8716 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

12/01/8712 January 1987 COMPANY NAME CHANGED
BLOXWICH LOCK AND STAMPING CO.LI
MITED(THE)
CERTIFICATE ISSUED ON 12/01/87

View Document

07/08/867 August 1986 NEW DIRECTOR APPOINTED

View Document

18/02/1918 February 1919 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