BLAKEPORT PLC

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/148 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

16/10/0216 October 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

09/10/029 October 2002 APPOINTMENT OF OFFICIAL RECEIVER

View Document

30/04/0230 April 2002 STRIKE-OFF ACTION SUSPENDED

View Document

02/04/022 April 2002 FIRST GAZETTE

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM:
200 PRESTON ROAD
WEMBLEY
MIDDLESEX
HA9 8PA

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/02/9410 February 1994 DELIVERY EXT'D 3 MTH 30/05/93

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM:
BANDAWAY HOUSE
156-162 KILBURN HIGH ROAD
LONDON
NW6 4JD

View Document

09/09/939 September 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

30/11/9230 November 1992 DELIVERY EXT'D 3 MTH 30/05/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/03/9231 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/05

View Document

25/02/9225 February 1992 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/06/916 June 1991 APPLICATION COMMENCE BUSINESS

View Document

09/08/909 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/08/906 August 1990 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