BLOCK ARCHITECTURE LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MURRAY WILLIAMSON / 26/10/2009

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MACMILLAN SMITH / 26/10/2009

View Document

29/10/1029 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 83A GEFFRYE STREET LONDON E2 8HX

View Document

12/05/0912 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 28/02/03

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: G OFFICE CHANGED 04/10/02 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 Incorporation

View Document

26/09/0226 September 2002 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