BOLT & NUT ENGINEERING LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 COURT ORDER INSOLVENCY:MISCELLANEOUS

View Document

15/04/1315 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
C/O BOND PARTNERS LLP
THE GRANGE 100 HIGH STREET
LONDON
N14 6TB

View Document

25/04/1225 April 2012 INSOLVENCY:PROGRESS REPORT 16/04/12:LIQ. CASE NO.2

View Document

10/08/1110 August 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.00009471

View Document

30/03/1130 March 2011 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

05/01/115 January 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM UNITS 12 & 14 SUTHERLAND AVENUE WOLVERHAMPTON WV2 2JH UNITED KINGDOM

View Document

02/11/102 November 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009471

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM BOLT & NUT ENGINEERING LIMITED SUTHERLAND AVENUE MONMORE GREEN WOLVERHAMPTON WV2 2JH

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY JAMESON SERVICES LIMITED

View Document

06/07/106 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM PHOENIX HOUSE, CASTLE ST TIPTON DUDLEY WEST MIDLANDS DY48HP

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/06/074 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: UNIT 18 CENTRAL TRADING ESTATE CABLE STREET WOLVERHAMPTON WEST MIDLANDS WV2 2HX

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 REGISTERED OFFICE CHANGED ON 31/08/03 FROM: PHOENIX HOUSE CASTLE STREET TIPTON WEST MIDLANDS DY4 8HP

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/06/02; NO CHANGE OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 17/06/01; NO CHANGE OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: C/O MIDLANDS COMPANY SERVICES LT SUITE 116, 52 BLUCHER STREET BIRMINGHAM B1 1QU

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 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