B.L.S. PROPERTIES LTD.

Company Documents

DateDescription
27/12/1327 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1321 August 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 COMPANY NAME CHANGED B.L.S. FISHING LTD. CERTIFICATE ISSUED ON 09/01/12

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 CHANGE OF NAME 02/11/2011

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 49 HOPE STREET PETERHEAD ABERDEENSHIRE AB42 1HJ

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 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