BLAKER MANAGEMENT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN |
31/07/1531 July 2015 | EXTRAORDINARY RESOLUTION TO WIND UP |
31/07/1531 July 2015 | STATEMENT OF AFFAIRS/4.19 |
31/07/1531 July 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
01/05/151 May 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | DIRECTOR APPOINTED MISS JANET DE-HAVILLAND |
02/06/142 June 2014 | DIRECTOR APPOINTED MR ANTHONY MOSS |
27/03/1427 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/03/114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
11/12/1011 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/11/0928 November 2009 | REGISTERED OFFICE CHANGED ON 28/11/2009 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1V 7LN |
28/11/0928 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN MOSS / 16/10/2009 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | APPOINTMENT TERMINATED SECRETARY DEANNA MOSS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/11/062 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/12/034 December 2003 | NEW DIRECTOR APPOINTED |
04/12/034 December 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03 |
04/12/034 December 2003 | NEW SECRETARY APPOINTED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: G OFFICE CHANGED 22/10/03 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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