BLENKINS COMPUTER SERVICES LTD

Company Documents

DateDescription
04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BLENKINS / 31/01/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY JEFFERY BLENKINS

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MRS ANDREA BLENKINS

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
26 ALBEMARLE ROAD
BOURNEMOUTH
BH3 7LZ

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BLENKINS / 02/10/2009

View Document

05/03/105 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 17 January 2009 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
34 ROCHESTER ROAD
BOURNEMOUTH
BH11 8AQ

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information