BLAKEX LTD

Company Documents

DateDescription
07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT WINTER

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR NEIL BLAKE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ALBERT EDWARD CORNELIUS WINTER

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BLAKE

View Document

26/04/1426 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR NEIL BLAKE

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN BLAKE

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
19-20 PETRE HOUSE
PETRE STREET
SHEFFIELD
S4 8LJ

View Document

13/02/1313 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
320 PETRE STREET
SHEFFIELD
SOUTH YORKSHIRE
S4 8LU

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELISABETH BLAKE / 29/12/2009

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY LOGICPLAN LTD

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BLAKE

View Document

08/04/098 April 2009 COMPANY NAME CHANGED BLAKE BUILD LTD.
CERTIFICATE ISSUED ON 09/04/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED
CLEANING & SECURITY LTD
CERTIFICATE ISSUED ON 26/09/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
320 PETRE STREET
SHEFFIELD
S YORKS S4 8LU

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
HAVEN FARM
LAMB LANE FIRBECK
WORKSOP
NOTTINGHAMSHIRE S81 8DQ

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED
PURPLE PARSNIPS LTD
CERTIFICATE ISSUED ON 28/10/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 FIRST GAZETTE

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM:
320 PETRE STREET
SHEFFIELD
SOUTH YORKSHIRE S4 8LU

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 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