BLITZ COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

07/11/237 November 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-09-06

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-09-06

View Document

14/10/2114 October 2021 Registered office address changed from Level 12 Thames Tower Station Road Reading RG1 1LX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-14

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MCKENNA

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JASON POPP

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR MICHAEL STEWART

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O PAUL MCKENNA SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY CV6 6PA

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025953580007

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED STEVEN MOSTER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DYKSTRA

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 100 CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3SA

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR PAUL MCKENNA

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/10/1422 October 2014 SECRETARY APPOINTED ASHOK MAKANJI

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED PAUL BRIAN DYKSTRA

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MUNIR SAMJI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK MAKANJI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTTON

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED ELLEN MARIE INGERSOLL

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR AKBERALI SAMJI / 26/03/2011

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SECTION 519

View Document

10/11/1010 November 2010 AUDITOR'S RESIGNATION SECTION 519

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 01/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUTTON / 01/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 01/04/2010

View Document

06/04/106 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/0922 July 2009 FACILITIES AGREEMENT 09/07/2009

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/07/0917 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

13/04/0313 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNIT 14 INDUSTRIAL ESTATE NATIONAL EXHIBITION CENTRE BIRMINGHAM WEST MIDLANDS B40 1PJ

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 12-50 KINGSGATE ROAD KINGSTON UPON THAMES SURREY KT2 5AA

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0019 June 2000 ADOPT ARTICLES 08/05/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 15 LITTLE GREEN RICHMOND SURREY TW9 1QH

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 AUDITOR'S RESIGNATION

View Document

15/10/9915 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 SECRETARY RESIGNED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: SPENCER HOUSE 23 SHEEN ROAD RICHMOND SURREY TW9 1BN

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 GUARANTEE/DEBENTURE 30/07/98

View Document

13/08/9813 August 1998 ALTER MEM AND ARTS 30/07/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9811 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: UNIT 27 12 TAUNTON ROAD METROPOLITAN CENTRE GREENFORD MIDDLESEX UB6 8UQ

View Document

13/05/9713 May 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

25/06/9625 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

25/06/9625 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/96

View Document

25/06/9625 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/96

View Document

25/06/9625 June 1996 55259.50 31/05/96

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 ADOPT MEM AND ARTS 17/06/96

View Document

23/06/9623 June 1996 AUDITOR'S RESIGNATION

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 £ NC 318800/374060 17/06

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: UNIT 4, 5 GARNET CLOSE, GREYCAINE ESTATE, WATFORD, HERTS. WD2 4JL

View Document

24/05/9624 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 £ IC 236800/198800 30/09/95 £ SR 38000@1=38000

View Document

11/10/9511 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 £ SR 2000@1 09/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 £ IC 277800/237800 30/09/94 £ SR 40000@1=40000

View Document

27/07/9427 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 £ IC 317800/277800 30/09/93 £ SR 40000@1=40000

View Document

23/09/9323 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92 FROM: UNIT 5, POLYCHROME COMPLEX SANDOWN ROAD WATFORD HERTS, WD2 4XB

View Document

21/06/9221 June 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED SIMPLECOVER LIMITED CERTIFICATE ISSUED ON 16/04/92

View Document

25/11/9125 November 1991 SHARES AGREEMENT OTC

View Document

24/07/9124 July 1991 NC INC ALREADY ADJUSTED 19/06/91

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 19/06/91

View Document

17/07/9117 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/07/9117 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/91

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 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