BLASTER & SNYDERS LTD.

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

14/05/1914 May 2019 CESSATION OF MICHAEL SCHULZE-BERGE AS A PSC

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS GEORG HOLTEGEL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHULZE-BERGE

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR. LUCAS KARL GEORG HOLTEGEL

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR UWE ZACH

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SCHULZE-BERGE

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR. MICHAEL SCHULZE-BERGE

View Document

02/10/182 October 2018 CESSATION OF JOCHEN HUELS AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/04/175 April 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