CHRISTOPHER BLASDALE LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
1-3 COLLEGE HILL
LONDON
EC4R 2RA
UNITED KINGDOM

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA RUTTER

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MISS MAGDA JEDRYCHOWSKA

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MRS PAMELA RUTTER

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MILDON

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA LEWIS

View Document

25/10/1225 October 2012 SECRETARY APPOINTED PAUL MILDON

View Document

20/10/1220 October 2012 DIRECTOR APPOINTED MRS AMANDA LEWIS

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR WARWICK NASH

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM
7 CURZON STREET
LONDON
MAYFAIR
W1J 5HG
UNITED KINGDOM

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED PAMELA MAUREEN JONES

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR WARWICK NASH

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED KARINE STORM-DEVOLZ

View Document

30/05/1230 May 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR TODD KING

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MRS AMANDA LEWIS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY SHELLEY HAWKINS

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR PETER ALCIDE

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY HAWKINS / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON HENSON

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
C/O DRAKE BEAM MORIN PLC
9TH FLOOR THAMES TOWER
STATION ROAD READING
BERKSHIRE
RG1 1LX

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR SIMON DOUGLAS HENSON

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR GARRY ADAMS

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MRS SHELLEY HAWKINS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW PORDAGE

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0813 March 2008 SECRETARY APPOINTED ANDREW JOHN PORDAGE

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY LOUISE SYDEE

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM:
5 ARLINGTON STREET
ST JAMES S
LONDON
SW1A 1RA

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

11/09/0111 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
CREST HOUSE
7 HIGHFIELD RD EDGBASTON
BIRMINGHAM
B15 3ED

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

06/03/976 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED
CHRIS BLASDALE LIMITED
CERTIFICATE ISSUED ON 03/03/97

View Document

13/02/9713 February 1997 Incorporation

View Document

13/02/9713 February 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company