BLAKE PROJECT ENGINEERING LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/05/1412 May 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

11/05/1311 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FLOYD AREYSON BLAKE / 30/07/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
5TH FLOOR MIDDLESEX HOUSE
29-45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FLOYD AREYSON BLAKE / 26/03/2012

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY SHAWNA LIGHTBODY

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

23/04/1123 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAWNA LORAINE LIGHTBODY / 01/01/2010

View Document

29/09/1029 September 2010 CHANGE PERSON AS DIRECTOR

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM
2ND FLOOR, MIDDLESEX HOUSE
29-45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
88A TOOLEY STREET
LONDON BRIDGE
LONDON
SE1 2TF

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/09/042 September 2004 SECRETARY RESIGNED

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