BLAKEDEW 818 LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/123 December 2012 APPLICATION FOR STRIKING-OFF

View Document

27/07/1227 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR PAVEL PAVLOVSKIY

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED TRANSAS HARDWARE HOUSE LIMITED
CERTIFICATE ISSUED ON 25/07/12

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR GODOUNOV

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 AUDITOR'S RESIGNATION

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GODOUNOV / 01/08/2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARDCASTLE

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
BLAKE LAPTHORN NEW COURT
1 BARNES WALLIS ROAD
SEGENSWORTH EAST FAREHAM
HAMPSHIRE
PO15 5UA

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/10/029 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 S366A DISP HOLDING AGM 28/08/01

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED
BLAKEDEW 314 LIMITED
CERTIFICATE ISSUED ON 30/08/01

View Document

06/06/016 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/06/016 June 2001 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