BLP LIMITED

Company Documents

DateDescription
19/05/1019 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1019 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/0925 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2009

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/03/0826 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/0826 March 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/0826 March 2008 STATEMENT OF AFFAIRS/4.19

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 4 BEAUFORT PARKLANDS GUILDFORD SURREY GU2 9JX

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0718 May 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 8 ABBOTSWOOD GUILDFORD SURREY GU1 1UT

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: GROVE COTTAGE OLD AVENUE WEYBRIDGE SURREY KT13 0PQ

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED BARTON BROOKE & CO COMMERCIAL LI MITED CERTIFICATE ISSUED ON 17/03/05

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 8 ABBOTSWOOD GUILDFORD SURREY GU1 1UT

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: KNAVESMIRE HOUSE 4 CAMPLESHON ROAD YORK NORTH YORKSHIRE YO23 1PE

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 NC INC ALREADY ADJUSTED 26/07/01

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED MERCOTE LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/007 December 2000 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