BLH HAULAGE AND STORAGE LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/1416 December 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

28/02/1228 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHANUR MIAH

View Document

01/09/111 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR MARTIN GUY OLLEY

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JACOB JOHNSON

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JACOB JOHNSON

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR SHANUR MIAH

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR JACOB JOHNSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR JAMES ROBINSON

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR SHANUR MIAH

View Document

08/09/108 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANUR MIAH / 05/08/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNIT 16A, AUTOBASE INDUSTRIAL EST., TIPTON ROAD TIVIDALE, OLDBURY WEST MIDLANDS B69 3HU

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY SHAZANI MIAH

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR SHANUR MIAH

View Document

25/01/1025 January 2010 SECRETARY APPOINTED SHAZANI MIAH

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY ATTWOOD

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY DIANE MELIA

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR VERNON ATTWOOD

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

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