BLAKE CONTRACT PUBLISHING LIMITED

Company Documents

DateDescription
04/05/134 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/134 February 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

11/03/0911 March 2009 INSOLVENCY:SECRETARY OF STATES RELEASE OF LIQUIDATOR

View Document

02/03/092 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/02/093 February 2009 INSOLVENCY:LIQUIDATOR (RELEASE)- SEC OF STATE CERT

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
SORSKYS GABLE HOUSE
239 REGENTS PARK ROAD
FINCHLEY
LONDON N3 3LF

View Document

09/12/029 December 2002 APPOINTMENT OF LIQUIDATOR

View Document

28/08/0228 August 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

20/08/0220 August 2002 APPOINTMENT OF OFFICIAL RECEIVER

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/024 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/04/999 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9817 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM:
INTERNATIONAL HOUSE
31 CHURCH RD
HENDON
NW4 4EB

View Document

17/03/9517 March 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/03/9517 March 1995 Incorporation

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