BLACKBURN HEAVY ENGINEERING LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN MOLLOY / 06/11/2009

View Document

24/06/0924 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/08/0129 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

08/02/018 February 2001

View Document

08/02/018 February 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED MAPLEMAZE LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: G OFFICE CHANGED 10/12/99 83 LEONARD STREET LONDON EC2A 4QS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 Incorporation

View Document

08/10/998 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information