BLENDPACK LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 12/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

04/01/114 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/0917 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/07/99

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 ￯﾿ᄑ NC 1000/100000
14/07

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED
14/07/99

View Document

14/06/9914 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM:
5TH FLOOR NEWBURY HOUSE
890-900 EASTERN AVENUE
NEWBURY PARK
ESSEX IG2 7HH

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM:
TREVIAN HOUSE
422/426 LEY STREET
ILFORD
ESSEX 1G2 7BS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 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