BLIGH MANAGEMENT APPOINTMENTS LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BRAUER / 01/11/2010

View Document

19/03/1019 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/12/095 December 2009 REDUCE ISSUED CAPITAL 28/10/2009

View Document

05/12/095 December 2009 STATEMENT BY DIRECTORS

View Document

05/12/095 December 2009 05/12/09 STATEMENT OF CAPITAL GBP 3000

View Document

05/12/095 December 2009 SOLVENCY STATEMENT DATED 28/10/09

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 section 394

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED BLIGH APPOINTMENTS LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/045 July 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/07/045 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

05/07/045 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 68 NORTH END ROAD LONDON W14 9EP

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 131-137 EARLS COURT ROAD LONDON SW5 9RM

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996

View Document

01/04/961 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/961 April 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/961 April 1996 LOCATION OF DEBENTURE REGISTER

View Document

01/04/961 April 1996

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/09/9318 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993

View Document

27/01/9327 January 1993 NC INC ALREADY ADJUSTED 24/11/92

View Document

27/01/9327 January 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/11/92

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: G OFFICE CHANGED 26/02/92 12 NEW BURLINGTON STREET LONDON W1Z 1FF

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992

View Document

30/08/9130 August 1991

View Document

30/08/9130 August 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9114 February 1991

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

10/02/9110 February 1991

View Document

10/02/9110 February 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 ANNUAL RETURN MADE UP TO 10/01/86

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: G OFFICE CHANGED 07/08/86 20 CONDUIT ST LONDON W1

View Document

14/06/8614 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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