BLAKE ENTERTAINMENT LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/143 July 2014 DECLARATION OF SOLVENCY

View Document

27/06/1427 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/143 June 2014 DISS40 (DISS40(SOAD))

View Document

02/06/142 June 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/02/1425 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JULIE BOULT

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE BOULT

View Document

09/10/129 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/04/1128 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE BRIDGET BOULT / 04/12/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BRIDGET BOULT / 04/12/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BOULT / 04/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BLAKE / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 PREVEXT FROM 31/01/2009 TO 31/05/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 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