Btml Realisations Limited

DataGardener
dissolved

Btml Realisations Limited

04361463Private Limited With Share Capital

Bamfords Trust House, 85-89 Colmore Row, Birmingham, B32BB
Incorporated

28/01/2002

Company Age

24 years

Directors

3

Employees

SIC Code

22290

Risk

Company Overview

Registration, classification & business activity

Btml Realisations Limited (04361463) is a private limited with share capital incorporated on 28/01/2002 (24 years old) and registered in birmingham, B32BB. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Incorporated 28/01/2002
B32BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:25-02-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:30-01-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2012
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:30-01-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-10-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-09-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-07-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-04-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:09-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-02-2011
Legacy
Category:Mortgage
Date:18-01-2011
Legacy
Category:Mortgage
Date:18-01-2011
Legacy
Category:Mortgage
Date:18-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2011
Change Of Name Notice
Category:Change Of Name
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:13-04-2010
Legacy
Category:Mortgage
Date:02-02-2010
Legacy
Category:Mortgage
Date:29-01-2010
Legacy
Category:Mortgage
Date:18-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Legacy
Category:Mortgage
Date:24-12-2009
Legacy
Category:Mortgage
Date:11-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2009
Legacy
Category:Annual Return
Date:13-01-2009
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2007
Legacy
Category:Annual Return
Date:12-01-2007
Legacy
Category:Officers
Date:12-01-2007
Legacy
Category:Officers
Date:12-01-2007
Legacy
Category:Annual Return
Date:09-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2006
Legacy
Category:Capital
Date:23-08-2005
Legacy
Category:Capital
Date:23-08-2005
Resolution
Category:Resolution
Date:23-08-2005
Resolution
Category:Resolution
Date:23-08-2005
Resolution
Category:Resolution
Date:23-08-2005
Legacy
Category:Annual Return
Date:18-01-2005
Legacy
Category:Mortgage
Date:04-12-2004
Legacy
Category:Officers
Date:12-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2004
Legacy
Category:Address
Date:28-05-2004
Legacy
Category:Mortgage
Date:10-04-2004
Legacy
Category:Annual Return
Date:27-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2003
Legacy
Category:Annual Return
Date:30-01-2003
Legacy
Category:Accounts
Date:09-05-2002
Legacy
Category:Officers
Date:12-03-2002
Legacy
Category:Officers
Date:12-03-2002
Legacy
Category:Officers
Date:12-03-2002
Legacy
Category:Officers
Date:12-03-2002
Legacy
Category:Officers
Date:12-03-2002
Legacy
Category:Officers
Date:12-03-2002
Incorporation Company
Category:Incorporation
Date:28-01-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2010
Filing Date29/05/2010
Latest Accounts28/02/2009

Trading Addresses

Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands, B32BBRegistered
Unit 3, Maybrook Industrial Estate, Maybrook Road, Walsall Wood, Walsall, West Midlands, WS87DG

Contact

Bamfords Trust House, 85-89 Colmore Row, Birmingham, B32BB