BLADMAX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 COMPANY NAME CHANGED BLADON & CO RESIDENTIAL LIMITED
CERTIFICATE ISSUED ON 22/10/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR CONNOR GRAHAM

View Document

06/10/156 October 2015 CHANGE OF NAME 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR CONNOR GRAHAM

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/03/1524 March 2015 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 19/03/2015

View Document

02/03/152 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1527 February 2015 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 05/01/2015

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6010710001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

05/06/135 June 2013 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
677 LISBURN ROAD
BELFAST
CO.ANTRIM
BT9 7GT

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KEYS

View Document

21/11/1221 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 200

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 182 LISBURN ROAD CO.ANTRIM BELFAST BT9 6AL NORTHERN IRELAND

View Document

24/08/1224 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 COMPANY RESTORED ON 24/08/2012

View Document

15/06/1215 June 2012 STRUCK OFF AND DISSOLVED

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR NICHOLAS ROSS MCCOLLUM

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR CONNOR JAMES GRAHAM

View Document

01/12/101 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information