BLAKEMORES SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ

View Document

12/06/1412 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/06/1412 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1421 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/01/1421 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/01/1421 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
C/O MR JAMES PARKER
TWO HUMBER QUAYS WELLINGTON STREET WEST
HULL
HU1 2BN
ENGLAND

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
31 DUNNS CLOSE
NUNEATON
WARWICKSHIRE
CV11 4NF
ENGLAND

View Document

27/12/1327 December 2013 COMPANY NAME CHANGED PERCEPTION SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 27/12/13

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
2A HENRY STREET
NUNEATON
WARWICKSHIRE
CV11 5SQ
UNITED KINGDOM

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM DEVONSHIRE HOUSE 42 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 2AT

View Document

03/01/133 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/1128 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/08/105 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1012 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY BARNETT / 01/04/2010

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MISS KERRY JANE SHERRAD

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY RENNIE SIMPSON

View Document

16/07/0916 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: 42 GREAT CHARLES STREET BIRMINGHAM B3 2AT

View Document

11/11/0811 November 2008 GBP IC 100/80 13/10/08 GBP SR 20@1=20

View Document

25/09/0825 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/10/074 October 2007 COMPANY NAME CHANGED BLAKEMORES INSURANCE SERVICES LI MITED CERTIFICATE ISSUED ON 04/10/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED ENIGMA INSURANCE SERVICES LIMITE D CERTIFICATE ISSUED ON 10/07/03

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information