BLOOMING MARVELLOUS LIMITED

Company Documents

DateDescription
30/04/1030 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1017 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2010:LIQ. CASE NO.1

View Document

30/01/1030 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BEDFORD

View Document

28/08/0928 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2009:LIQ. CASE NO.1

View Document

30/03/0930 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

16/02/0916 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED JONATHAN EELES

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/09 FROM: 5TH FLOOR FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB

View Document

05/02/095 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00008699

View Document

01/08/081 August 2008 RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS JONATHAN SHONN

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 S366A DISP HOLDING AGM 06/11/07 S252 DISP LAYING ACC 06/11/07 S386 DISP APP AUDS 06/11/07

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 COMPANY NAME CHANGED BLOOMING MARVELLOUS RETAIL LIMIT ED CERTIFICATE ISSUED ON 03/05/05

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995

View Document

06/07/956 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995 Incorporation

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