BLEAK HILL CO.LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1122 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/08/1122 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011

View Document

20/01/1120 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 10999100.00

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM WWRD UNITED KINGDOM LTD WEDGWOOD DRIVE BARLASTON STOKE ON TRENT ST12 9ER

View Document

10/01/1110 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1110 January 2011 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1110 January 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

10/01/1110 January 2011 DECLARATION OF SOLVENCY

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

26/08/1026 August 2010 SECRETARY APPOINTED JOANNE ELIZABETH MALCOLM

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK DOWNIE

View Document

13/05/1013 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/01/1025 January 2010 AUDITOR'S RESIGNATION

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM ROYAL DOULTON BARLASTON STOKE ON TRENT ST12 9FA

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH BATES

View Document

06/05/096 May 2009 SECRETARY APPOINTED MARK LINDSAY DOWNIE

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ANTHONY JONES

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PIERRE DE VILLEMEJANE

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH BATES

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK WILCOX

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: BARLASTON STOKE ON TRENT ST12 9ES

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: SIR HENRY DOULTON HOUSE FORGE LANE, ETRURIA STOKE ON TRENT STAFFORDSHIRE ST1 5NN

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/03/057 March 2005 AUDITOR'S RESIGNATION

View Document

07/03/057 March 2005 RE SECTION 394

View Document

12/07/0412 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: MINTON HOUSE LONDON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7QD

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9916 February 1999 ALTER MEM AND ARTS 01/02/99

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995

View Document

05/07/955 July 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS; AMEND

View Document

26/06/9526 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9515 June 1995 £ NC 100/6000000 07/06/95

View Document

15/06/9515 June 1995 ALTER MEM AND ARTS 07/06/95

View Document

15/06/9515 June 1995 NC INC ALREADY ADJUSTED 07/06/95

View Document

15/06/9515 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/95

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: LONDON ROAD STOKE ON TRENT STAFFS ST4 7QD

View Document

30/10/9430 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9430 October 1994 ALTER MEM AND ARTS 25/10/94

View Document

10/08/9410 August 1994 ALTER MEM AND ARTS 25/05/94

View Document

18/07/9418 July 1994 S252 DISP LAYING ACC 25/05/94

View Document

05/07/945 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9430 June 1994 ALTER MEM AND ARTS 25/05/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/06/947 June 1994

View Document

23/06/9323 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993

View Document

05/06/925 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/08/9122 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

14/06/9014 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 Accounts made up to 1987-12-31

View Document

28/06/8828 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

03/08/873 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 Accounts made up to 1986-12-31

View Document

23/07/8723 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

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