BLACKWALL INFORMATION SYSTEMS LTD

Company Documents

DateDescription
06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
14/30 CITY BUSINESS CENTRE, HYDE STREET
WINCHESTER
HAMPSHIRE
SO23 7TA
ENGLAND

View Document

04/02/144 February 2014 DECLARATION OF SOLVENCY

View Document

04/02/144 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/144 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CRONIN / 29/07/2013

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CRONIN / 01/05/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
HIGH TREES HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4AY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM FLAT 2 FOLLETT YARD 14 FOLLETT ST LONDON E146LG UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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