BLACKSTONE CONTRACTS LTD.
Company Documents
Date | Description |
---|---|
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/05/1617 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAIRNS |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/03/1419 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/03/1319 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | 05/07/12 STATEMENT OF CAPITAL GBP 2 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/03/1219 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 117 MOUNT ANNAN DRIVE GLASGOW G44 4RX |
11/01/1211 January 2012 | COMPANY NAME CHANGED ELDERBURY PROPERTY SERVICES LTD. CERTIFICATE ISSUED ON 11/01/12 |
11/01/1211 January 2012 | CHANGE OF NAME 24/11/2011 |
05/12/115 December 2011 | DIRECTOR APPOINTED MR CHRISTOPHER SUTHERLAND CAIRNS |
29/11/1129 November 2011 | CHANGE OF NAME 24/11/2011 |
29/07/1129 July 2011 | DIRECTOR APPOINTED ANDREW MICHAEL CAIRNS |
29/07/1129 July 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAIRNS |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/04/115 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
06/05/106 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/05/0914 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | CURRSHO FROM 31/03/2009 TO 31/10/2008 |
02/05/082 May 2008 | SECRETARY APPOINTED MAUREEN CAIRNS |
02/05/082 May 2008 | DIRECTOR APPOINTED CHRISTOPHER CAIRNS |
27/03/0827 March 2008 | DIRECTOR RESIGNED STEPHEN MABBOTT LTD. |
27/03/0827 March 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/03/0827 March 2008 | SECRETARY RESIGNED BRIAN REID LTD. |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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