BLACKFEATHER LTD

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1024 June 2010 APPLICATION FOR STRIKING-OFF

View Document

06/06/106 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDMOND BRAMHALL / 04/06/2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 13 SUNNYSIDE ROAD TEDDINGTON MIDDLESEX TW11 0DR

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA COLE / 04/06/2008

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 COMPANY NAME CHANGED BLACKFEATHER CONSULTING LIMITED CERTIFICATE ISSUED ON 05/01/04

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: G OFFICE CHANGED 08/09/02 FLAT G 83 GRANGE ROAD LONDON W5 3PH

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: G OFFICE CHANGED 01/05/01 SJD ACCOUTANCY NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET HERTFORDSHIRE HP4 1AD

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: G OFFICE CHANGED 30/04/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/04/0123 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0123 April 2001 Incorporation

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