BLAZERGOLD LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1910 December 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O RBA ACCOUNTANCY LIMITED ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRADLEY

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SAIL ADDRESS CHANGED FROM: C/O RBA ACCOUNTANCY LIMITED 8 VICTORIA ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2BW UNITED KINGDOM

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BERNARD FOLEY / 10/01/2016

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O RBA ACCOUNTANCY LIMITED 8 VICTORIA ROAD BRIDLINGTON EAST YORKSHIRE YO15 3JT

View Document

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 TERMINATE SEC APPOINTMENT

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR SEAMUS FOLEY

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS FOLEY / 01/04/2012

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 SAIL ADDRESS CHANGED FROM: C/O WOODSIDE SECRETARIES LIMITED 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

13/03/1313 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 19 BROADFIELDS ROAD BIRMINGHAM WEST MIDLANDS B23 5TL

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 19 BROADFIELDS ROAD WYLDE GREEN BIRMINGHAM WEST MIDLANDS B23 5TL

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 203 COURTHOUSE ROAD MAIDENHEAD BERKSHIRE SL6 6HP

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 19 BROADFIELDS ROAD WYLDE GREEN BIRMINGHAM WEST MIDLANDS B23 5TL

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/03/1019 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS FOLEY / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANTHONY FOLEY / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BERNARD FOLEY / 02/10/2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

01/04/091 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 NC INC ALREADY ADJUSTED 05/05/04

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 £ NC 1650000/2500000 05/0

View Document

25/05/0425 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0425 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0425 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/0425 May 2004 SHARE OPTION SCHEME 05/05/04

View Document

12/05/0412 May 2004 S-DIV 05/05/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 AUDITOR'S RESIGNATION

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 £ NC 1250000/1650000 13/0

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW

View Document

22/06/9922 June 1999 £ NC 1000/1250000 28/04/99

View Document

22/06/9922 June 1999 ADOPT MEM AND ARTS 28/04/99

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN ST LONDON EC2A 3JL

View Document

16/04/9916 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

07/04/997 April 1999 COMPANY NAME CHANGED CANAVILLE LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

24/03/9924 March 1999 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