BLAKEMORE AND CHELL LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1425 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2014

View Document

25/04/1425 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2014

View Document

25/04/1425 April 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/10/1330 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/10/1330 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2013

View Document

23/10/1323 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/05/1329 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2013

View Document

12/02/1312 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/01/1322 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/12/1221 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/11/128 November 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM NEW STREET LEEK STAFFORDSHIRE ST13 6EB

View Document

07/11/127 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/10/129 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2012

View Document

19/08/1119 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008783,00010550

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREEN / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GREEN / 13/02/2010

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR RESIGNED MITCHELL CADD

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 � NC 12000/500000 30/09

View Document

27/12/0727 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/0727 December 2007 220000 SHARES TO SHAWTO 30/09/07

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 17/01/06

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: NEW STREET LEEK STAFFS ST13 6EB

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/06/9818 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/92

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/09/8719 September 1987 FULL ACCOUNTS MADE UP TO 30/10/86

View Document

19/09/8719 September 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

12/08/8612 August 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/785 June 1978 ANNUAL RETURN MADE UP TO 23/05/78

View Document

19/10/7719 October 1977 ANNUAL RETURN MADE UP TO 08/02/77

View Document

15/11/7615 November 1976 ANNUAL RETURN MADE UP TO 12/03/76

View Document

24/03/7624 March 1976 ANNUAL RETURN MADE UP TO 14/07/75

View Document

27/06/7427 June 1974 ANNUAL RETURN MADE UP TO 28/02/73

View Document

26/06/7426 June 1974 ANNUAL RETURN MADE UP TO 18/04/74

View Document

01/02/731 February 1973 ANNUAL RETURN MADE UP TO 21/02/72

View Document

20/10/6020 October 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/6020 October 1960 CERTIFICATE OF 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