BLADEN CONSULTING LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/1320 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
ORCHARD HOUSE SUMMERWOOD LANE
HALSALL
ORMSKIRK
LANCASHIRE
L39 8RG
UNITED KINGDOM

View Document

06/03/136 March 2013 DECLARATION OF SOLVENCY

View Document

06/03/136 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/136 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
OFFICE 5 ORCHARD HOUSE HALSALL BUSINESS PARK
17-20 SUMMERWOOD LANE
HALSALL
LANCASHIRE
L39 8TH

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLADEN / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN WILSON / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
7-9 STATION ROAD
HESKETH BANK
PRESTON
LANCASHIRE
PR4 6SN

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
5TH FLOOR
75 MOSLEY STREET
MANCHESTER
M2 3HR

View Document

15/02/0715 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
BLADEN CONSULTING LIMITED
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH,
STOCKPORT, CHESHIRE SK4 2LP

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 S366A DISP HOLDING AGM 10/01/05

View Document

28/01/0528 January 2005 S386 DISP APP AUDS 10/01/05

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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