BLITZ THE BUG LIMITED

Company Documents

DateDescription
06/12/156 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 SAIL ADDRESS CHANGED FROM:
C/O ROBERT HARVEY
3 BARRINGTON GRANGE HARRISON CLOSE
POWICK
WORCESTER
WR2 4QD
ENGLAND

View Document

04/10/154 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGETA VLASE-HARVEY / 19/10/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 REDUCE ISSUED CAPITAL 15/07/2015

View Document

17/08/1517 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 1

View Document

17/08/1517 August 2015 SOLVENCY STATEMENT DATED 15/07/15

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARVEY / 19/10/2014

View Document

19/10/1419 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY / 19/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED MRS GEORGETA VLASE-HARVEY

View Document

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY / 03/01/2014

View Document

23/09/1423 September 2014 SAIL ADDRESS CHANGED FROM:
1 WHITEHALL COTTAGE
BIRLINGHAM
PERSHORE
WORCESTERSHIRE
WR10 3AB
ENGLAND

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARVEY / 24/12/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SAIL ADDRESS CHANGED FROM:
1202 VALLEA COURT
1 RED BANK
MANCHESTER
M4 4FH
ENGLAND

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARVEY / 05/01/2013

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY / 05/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 SAIL ADDRESS CREATED

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINT PERSON AS SECRETARY

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HARVEY / 06/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY / 06/10/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

15/09/0815 September 2008 SECRETARY APPOINTED ROBERT HARVEY

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 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