BLAKE & HAMILTON LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

30/06/1030 June 2010 Annual accounts for year ending 30 Jun 2010

View Accounts

29/04/1029 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NESTOR MARCELO RAMOS / 01/01/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 269 GREEN STREET LONDON E7 8LJ

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/04/0312 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 2 CENTRAL PARK ROAD LONDON E6 3EA

View Document

05/04/035 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 05/04/03

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/03/00

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/03/9924 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/03/9917 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 2 CENTRAL PARK ROAD LONDON E6 3EA

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: QUEENS HOUSE 55/6 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

12/06/9712 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

12/06/9712 June 1997 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/06/973 June 1997 S366A DISP HOLDING AGM 28/05/97 S252 DISP LAYING ACC 28/05/97 S386 DISP APP AUDS 28/05/97

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 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