BLAZEPOINT LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1417 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/01/1417 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2014

View Document

15/07/1315 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1321 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2013

View Document

21/05/1221 May 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

20/04/1220 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2012:LIQ. CASE NO.2

View Document

20/04/1220 April 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00002059,00009220

View Document

23/12/1123 December 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.2

View Document

23/12/1123 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM UNIT 2 TOWER ESTATE WARPSGROVE LANE CHALGROVE OXFORD OXFORDSHIRE OX44 7XZ

View Document

19/10/1119 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00002059,00009220

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ROMNEY

View Document

09/05/119 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009220

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ELIMER / 13/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEONARD WADSWORTH / 13/07/2010

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ROBERT HUME COOK

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR PETER ROBERT HUNTLEY ROMNEY

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WALKER

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Appointment Terminate, Director And Secretary Anthony William Durrant Logged Form

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/11/0827 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

07/07/057 July 2005 NC INC ALREADY ADJUSTED 28/06/05

View Document

07/07/057 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/057 July 2005 � NC 2000000/3100000 28/0

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/10/0217 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

14/09/0114 September 2001 AMEND 882-RESCIND 62901100 X 1P

View Document

09/08/019 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9916 December 1999 ALTERARTICLES26/11/99

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

16/11/9816 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9823 October 1998 RE SUBSCRIPTION AG 25/09/98

View Document

23/10/9823 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/09/98

View Document

23/10/9823 October 1998 NC INC ALREADY ADJUSTED 25/09/98

View Document

23/10/9823 October 1998 ALTER MEM AND ARTS 25/09/98

View Document

14/10/9814 October 1998 � NC 20000/2000000 25/09/98

View Document

12/10/9812 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ALTER MEM AND ARTS 05/06/97

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: G OFFICE CHANGED 26/07/95 PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ

View Document

11/04/9511 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/956 April 1995 COMPANY NAME CHANGED CONTINUUM SPECIALIST TECHNOLOGIE S LIMITED CERTIFICATE ISSUED ON 07/04/95

View Document

06/04/956 April 1995 ADOPT MEM AND ARTS 27/03/95

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: G OFFICE CHANGED 16/02/95 UNIT 2 TOWER ESTATE WARPSGROVE LANE CHALGROVE OXON OX44 7XZ

View Document

09/11/949 November 1994 AUDITOR'S RESIGNATION

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 AUDITOR'S RESIGNATION

View Document

12/07/9412 July 1994

View Document

12/07/9412 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED

View Document

17/04/9417 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993

View Document

26/08/9326 August 1993 AUDITOR'S RESIGNATION

View Document

02/08/932 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/932 August 1993

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: G OFFICE CHANGED 18/05/93 AEOLIAN HOUSE 4 MONDIAL WAY HARLINGTON HAYES MIDDLESEX UB3 5AR

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED EVEREX SPECIALIST SYSTEMS LIMITE D CERTIFICATE ISSUED ON 15/02/93

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: G OFFICE CHANGED 22/09/92 72 CAPITOL WAY EDGWARE ROAD COLINDALE LONDON NW9 0EW

View Document

25/08/9225 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/08/9212 August 1992 VARYING SHARE RIGHTS AND NAMES 03/07/92

View Document

10/08/9210 August 1992 COMPANY NAME CHANGED WENGER PRINTERS LIMITED CERTIFICATE ISSUED ON 11/08/92

View Document

30/07/9230 July 1992

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: G OFFICE CHANGED 21/07/92 PENDRAGON HOUSE 65 LONDON ROAD ST.ALBANS AL1 1LJ

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992

View Document

17/07/9217 July 1992 AUDITOR'S RESIGNATION

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991

View Document

19/02/9119 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9026 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: G OFFICE CHANGED 24/01/90 14 UPPER MARLBOROUGH ROAD ST ALBANS HERTS AL1 3UR

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/878 December 1987 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/01/8719 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 06/12/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/825 November 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8130 December 1981 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