BLENDON COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/02/1321 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

13/06/1213 June 2012 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012

View Document

30/09/1130 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1130 September 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SMITH & WILLIAMSON LIMITED PROSPECT HOUSE ATHENAEUM ROAD LONDON N20 9YU

View Document

16/03/1116 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011

View Document

14/09/1014 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

02/03/102 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010

View Document

16/02/1016 February 2010 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

28/08/0928 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2009

View Document

16/03/0916 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2009

View Document

12/02/0812 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

12/02/0812 February 2008 ADMINISTRATION TO CVL

View Document

22/09/0722 September 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

21/09/0721 September 2007 CERTIFICATE OF CONSTITUTION

View Document

19/09/0719 September 2007 RESULT OF MEETING OF CREDITORS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 1ST FLOOR 1 EAST POULTRY AVENUE LONDON EC1A 9PT

View Document

09/07/079 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 207 PROVIDENCE SQUARE MILL STREET LONDON SE1 2EW

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: ONE CRAVEN HILL LONDON W2 3EN

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: 246 SANDYCOMBE RD RICHMOND SURREY TW9

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 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