BLAYNEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1431 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1323 December 2013 APPLICATION FOR STRIKING-OFF

View Document

30/10/1330 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 PREVSHO FROM 31/10/2012 TO 30/04/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL RICE / 30/11/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0712 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED BLANEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 NC INC ALREADY ADJUSTED 29/10/03

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: G OFFICE CHANGED 31/10/03 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/10/0329 October 2003 Incorporation

View Document

29/10/0329 October 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


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