BLEND COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 PREVSHO FROM 31/08/2013 TO 30/04/2013

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

16/01/1216 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL CARTWRIGHT / 15/08/2010

View Document

03/02/103 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN YATES

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: G OFFICE CHANGED 19/07/04 20 FERN LEY CLOSE MARKET HARBOROUGH LEICESTERSHIRE LE16 8FY

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: G OFFICE CHANGED 29/08/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 Incorporation

View Document

15/08/0315 August 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