BLAKEX LTD

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-10-27

View Document

02/11/232 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-02

View Document

07/11/227 November 2022 Registered office address changed from 48 Heathfield Road Webheath Redditch Worcestershire B97 5RH United Kingdom to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-11-07

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Statement of affairs

View Document

07/11/227 November 2022 Resolutions

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-02-01

View Document

01/02/211 February 2021 Annual accounts for year ending 01 Feb 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/19

View Document

31/10/1931 October 2019 PREVEXT FROM 31/01/2019 TO 01/02/2019

View Document

10/05/1910 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS KAREN JULIE BLAKE

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JULIE BLAKE / 25/03/2019

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JULIE BLAKE

View Document

07/02/197 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAKE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

01/02/191 February 2019 Annual accounts for year ending 01 Feb 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/04/187 April 2018 COMPANY NAME CHANGED TELCO SOUTH LTD CERTIFICATE ISSUED ON 07/04/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR STEPHEN DEAN BLAKE

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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