BLISSWORLD EXPRESS LIMITED

Company Documents

DateDescription
07/11/127 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/08/127 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/06/1117 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/06/1117 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/06/1117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006212

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 116 HARDEL WALK TULSE HILL LONDON SW2 2QE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED YOMI BABAJIDE / 23/11/2009

View Document

07/07/107 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MUDIRAKAT SHITTU

View Document

01/12/091 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATE, DIRECTOR MUDIRAKAT SHITTU LOGGED FORM

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR MUDIRAKAT SHITTU

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 10, DASSETT ROAD WEST NORWOOD LONDON SE27 0UG

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 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