BLOOMTIDE LTD

Company Documents

DateDescription
21/06/1321 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/03/131 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1318 February 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM PAXTON HOUSE 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART PALMER / 05/10/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 SECOND FILING WITH MUD 27/09/11 FOR FORM AR01

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED THE MARKETING CAFE LTD. CERTIFICATE ISSUED ON 16/01/12

View Document

16/01/1216 January 2012 CHANGE OF NAME 12/01/2012

View Document

15/11/1115 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM MILLWORKS 28 FIELD ROAD, BUSBY GLASGOW G76 8SE

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 COMPANY NAME CHANGED ILLUMINANT LTD. CERTIFICATE ISSUED ON 16/08/05

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED MARKETING OUTSOURCE LIMITED CERTIFICATE ISSUED ON 25/07/05

View Document

12/11/0412 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 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