BLAKEY ENGINEERING AND MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008764

View Document

14/06/1114 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM CALEB CLOSE DUNSTABLE ROAD LUTON BEDFORDSHIRE LU4 8DR

View Document

14/06/1114 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/01/114 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROBERT HOPKINS / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY ROBERT BEWLEY / 19/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 15 HOME FARM LUTON HOO ESTATE LUTON LU1 3TD

View Document

03/06/033 June 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 COMPANY NAME CHANGED TEBWORTH MANAGEMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 09/05/02

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 COMPANY NAME CHANGED TEBWORTH TURNERS LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

27/07/9927 July 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: G OFFICE CHANGED 13/01/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9812 November 1998 Incorporation

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