BLADONMORE TRAINING LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1116 March 2011 APPLICATION FOR STRIKING-OFF

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BALL

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BALL / 30/09/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: G OFFICE CHANGED 15/11/04 32 PERCY STREET LONDON W1T 2DE

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 CAPITALISE 182 02/02/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: G OFFICE CHANGED 06/04/03 CRAIG GOODMAN 90 HIGH STREET HARROW MIDDLESEX HA1 3LP

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED CHESTERMORE LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

02/01/022 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 � NC 1000/1000000 20/12/01

View Document

02/01/022 January 2002 COMPANY NAME CHANGED REAL VENTURES LIMITED CERTIFICATE ISSUED ON 02/01/02

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 90 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LP

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: G OFFICE CHANGED 02/10/00 CRAIG GOODMAN 90 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LP

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: G OFFICE CHANGED 23/10/97 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 Incorporation

View Document

30/09/9730 September 1997 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