BSA MACHINE TOOLS LIMITED

No 1 Colmore Square, Birmingham, B4 6HQ, West Midlands
StatusDISSOLVED
Company No.03031017
CategoryPrivate Limited Company
Incorporated09 Mar 1995
Age29 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution30 Nov 2018
Years5 years, 7 months, 7 days

SUMMARY

BSA MACHINE TOOLS LIMITED is an dissolved private limited company with number 03031017. It was incorporated 29 years, 3 months, 29 days ago, on 09 March 1995 and it was dissolved 5 years, 7 months, 7 days ago, on 30 November 2018. The company address is No 1 Colmore Square, Birmingham, B4 6HQ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 19 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 19 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Mar 2017

Action Date: 03 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-02-03

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Sep 2016

Action Date: 03 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-08-03

Documents

View document PDF

Liquidation in administration extension of period

Date: 02 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 12 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 12 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Apr 2016

Action Date: 13 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-03-13

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 18 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 30 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-15

Old address: Mackadown Lane Kitts Green Birmingham B33 0LE

New address: No 1 Colmore Square Birmingham West Midlands B4 6HQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 14 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030310170003

Charge creation date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 30 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Abraham

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Stephen Thomas Brittan

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Alan Aucott

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony mawbey

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian burnley

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director russell bailey

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed anthony ronald mawbey

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony mawbey

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/06/04--------- £ si 500000@1=500000 £ ic 500000/1000000

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Resolution

Date: 15 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/06/04

Documents

View document PDF

Resolution

Date: 15 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/09/01--------- £ si 250000@1

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foremost bsa machinery LTD\certificate issued on 03/11/99

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/02/98--------- £ si 249998@1=249998 £ ic 2/250000

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/02/98

Documents

View document PDF

Resolution

Date: 03 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/97; no change of members

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mostana machine tools LIMITED\certificate issued on 19/12/96

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/96; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Address

Type: 287

Description: Registered office changed on 10/05/95 from: ground floor 10 newhall street birmingham. B3 3LX.

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foray 773 LIMITED\certificate issued on 28/04/95

Documents

View document PDF

Incorporation company

Date: 09 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHR (COTSWOLDS) LIMITED

111/113 HIGH STREET,EVESHAM,WR11 4XP

Number:08496853
Status:ACTIVE
Category:Private Limited Company

COMBINED ENTERPRISES LIMITED

23 LOVELACE ROAD,LONDON,SE21 8JY

Number:02335734
Status:ACTIVE
Category:Private Limited Company

DAVE LAWSON LIMITED

BUILDING 15,STEVENAGE,SG1 2FP

Number:09222133
Status:ACTIVE
Category:Private Limited Company

JUSTICE LM SECURITY SERVICES LIMITED

32 ASTLEY BROOK CLOSE,BOLTON,BL1 8RT

Number:10866181
Status:ACTIVE
Category:Private Limited Company

MARKET CORNER LTD

87-89 WILMSLOW ROAD,MANCHESTER,M14 5SU

Number:11278397
Status:ACTIVE
Category:Private Limited Company

NEW WAVE LIMITED

UNIT F1 CLIFTON WAY,CAMBRIDGE,CB1 7DY

Number:08519086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source