BLACKLAB TECHNOLOGY LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/06/164 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY JOHN STYLES / 17/10/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM
1 THE HOMESTEAD
SHENLEY CHURCH END
MILTON KEYNES
MK5 6DJ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

03/08/143 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

11/05/1411 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED COPYKNIGHT TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 23/09/13

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
15 FISMES WAY
WEM
SHREWSBURY
SY4 5YD
UNITED KINGDOM

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WEST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN NORTH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/05/1213 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
C/O EDWARDS VEEDER (OLDHAM) LLP
BLOCK E BRUNSWICK SQUARE, UNION STREET
OLDHAM
LANCASHIRE
OL1 1DE

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY JOHN STYLES / 20/08/2011

View Document

16/06/1116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

01/06/101 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER WEST / 04/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY JOHN STYLES / 04/05/2010

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED NEIL ANTHONY JOHN STYLES

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MARTIN NORTH

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT PETER WEST

View Document

21/05/0921 May 2009 GBP NC 100/10000 05/05/2009

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 05/05/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information