BLISSFUL HARMONY LIMITED

Company Documents

DateDescription
22/01/0822 January 2008 DISSOLVED

View Document

22/10/0722 October 2007 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

10/10/0710 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 SUITE 1, COURTHILL HOUSE 66 WATER LANE WILMSLOW CHESHIRE SK9 5AP

View Document

13/09/0613 September 2006 DECLARATION OF SOLVENCY

View Document

13/09/0613 September 2006 APPOINTMENT OF LIQUIDATOR

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: G OFFICE CHANGED 19/07/05 107 HEATHER CLOSE LYME GREEN TRADING ESTATE MACCLESFIELD CHESHIRE SK11 0LR

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 FENCE AVENUE MACCLESFIELD CHESHIRE SK10 1LW

View Document

13/09/0413 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 CHATSWORTH WORKS DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4HR

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: G OFFICE CHANGED 25/09/00 VICTORIA WORKS SHIPLEY WEST YORKSHIRE BD17 7EF

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED WHITELY PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

09/02/009 February 2000 AUDITOR'S RESIGNATION

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: G OFFICE CHANGED 26/05/99 WHITELY HOUSE LOW MARCH DAVENTRY NORTHAMPTONSHIRE NN11 4SJ

View Document

18/05/9918 May 1999 S366A DISP HOLDING AGM 05/08/98

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/984 September 1998 ALTER MEM AND ARTS 21/08/98

View Document

04/09/984 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 AMENDED FULL ACCOUNTS MADE UP TO 07/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/03/97

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 28/02/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

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

View Document

11/01/9511 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9511 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 ADOPT MEM AND ARTS 04/01/94

View Document

15/08/9415 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 AUDITOR'S RESIGNATION

View Document

04/02/944 February 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/86

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92

View Document

11/12/9211 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/09/914 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 SECRETARY RESIGNED

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: G OFFICE CHANGED 25/06/90 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

19/06/9019 June 1990 AUDITOR'S RESIGNATION

View Document

13/02/9013 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 18/12/89; NO CHANGE OF MEMBERS

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 10/01/89

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/02/897 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/09/8622 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

22/09/8622 September 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 REGISTERED OFFICE CHANGED ON 16/07/86 FROM: G OFFICE CHANGED 16/07/86 RAVENSBURY MILLS MORDEN ROAD MITCHAM SURREY

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