Advanced company searchLink opens in new window

NEONICKEL (BLACKBURN) LIMITED

Company number 02823637

Filter by category

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)
29 Jun 2009 363a Return made up to 03/06/09; full list of members
22 Dec 2008 288a Secretary appointed david o'keeffe
17 Dec 2008 288b Appointment terminated secretary bernard mcmahon
12 Dec 2008 AA Full accounts made up to 31 December 2007
05 Aug 2008 363a Return made up to 03/06/08; full list of members
16 Jan 2008 363s Return made up to 03/06/07; full list of members
21 Nov 2007 AUD Auditor's resignation
22 Oct 2007 395 Particulars of mortgage/charge
28 Mar 2007 288a New director appointed
19 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2007 88(2)R Ad 02/03/07--------- £ si 6509@1=6509 £ ic 72322/78831
19 Mar 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
19 Mar 2007 287 Registered office changed on 19/03/07 from: the granary crowhill farm ravensden road wilden bedford bedfordshire MK44 2QS
19 Mar 2007 288b Director resigned
19 Mar 2007 288b Director resigned
10 Mar 2007 AA Full accounts made up to 30 June 2006
01 Sep 2006 395 Particulars of mortgage/charge
26 Jun 2006 363a Return made up to 03/06/06; full list of members
31 Mar 2006 403a Declaration of satisfaction of mortgage/charge
24 Mar 2006 AA Full accounts made up to 30 June 2005
28 Feb 2006 395 Particulars of mortgage/charge
22 Jun 2005 363a Return made up to 03/06/05; full list of members
26 Apr 2005 288b Director resigned
20 Apr 2005 AA Full accounts made up to 30 June 2004
19 Jan 2005 363a Return made up to 03/06/04; full list of members