BLACKAPPLE SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/07/1911 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/01/194 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/11/189 November 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/08/1821 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 71 HOPKINSON ROAD HUDDERSFIELD HD2 1NU

View Document

03/05/183 May 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

20/02/1820 February 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008346,00009364

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052355800002

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/11/148 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTEEN SUNEEL REDDY THOKKUDUBIYYAPU / 20/09/2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUDHA RANI BHIMIREDDY / 20/09/2010

View Document

23/08/1023 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 240B LOCKWOOD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3TG

View Document

30/10/0930 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUDHA BHIMIREDDY / 08/12/2008

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTEEN THOKKUDUBIYYAPU / 08/12/2008

View Document

12/08/0812 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 S366A DISP HOLDING AGM 06/10/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

13/10/0413 October 2004 S386 DISP APP AUDS 06/10/04

View Document

20/09/0420 September 2004 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