BLP 2004-08 LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
1 RUTLAND COURT
EDINBURGH
EH3 8EY

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1411 February 2014 DISS40 (DISS40(SOAD))

View Document

11/02/1411 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

19/02/1319 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES KNIGHT / 01/10/2009

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

03/06/093 June 2009 ADOPT ARTICLES 25/03/2004

View Document

28/05/0928 May 2009 ADOPT ARTICLES 25/03/2004

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 GBP NC 100/501000 25/03/04

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 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