- Company Overview for BALMUIR TRADING LIMITED (02468127)
- Filing history for BALMUIR TRADING LIMITED (02468127)
- People for BALMUIR TRADING LIMITED (02468127)
- Charges for BALMUIR TRADING LIMITED (02468127)
- More for BALMUIR TRADING LIMITED (02468127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2014 | MR01 | Registration of charge 024681270021 | |
28 Jan 2014 | MR01 | Registration of charge 024681270020 | |
05 Sep 2013 | MR04 | Satisfaction of charge 17 in full | |
05 Sep 2013 | MR04 | Satisfaction of charge 16 in full | |
08 May 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
21 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
26 Mar 2012 | AP01 | Appointment of Mrs Joanna Mary Fife as a director | |
22 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
22 Feb 2012 | CH03 | Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 1 February 2012 | |
27 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
27 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
25 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
25 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
25 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
25 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
04 May 2011 | AA | Full accounts made up to 30 June 2010 | |
11 Mar 2011 | TM01 | Termination of appointment of Scott Trusty as a director | |
04 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
06 Oct 2010 | AD01 | Registered office address changed from Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ Uk on 6 October 2010 |