Advanced company searchLink opens in new window

BALMUIR TRADING LIMITED

Company number 02468127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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