BOBLINS LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 NOTICE OF CONSTITUTION OF COMMITTEE/4.52

View Document

10/09/1310 September 2013 INSOLVENCY:ANNUAL REPORT

View Document

06/10/106 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/07/1029 July 2010 ORDER OF COURT TO WIND UP

View Document

28/07/1028 July 2010 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

23/11/0923 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/06/0930 June 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM TENON RECOVERY 6 COLLEGE YARD WORCESTER WR1 2LA

View Document

16/04/0916 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/03/0912 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/03/0912 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DREW / 01/10/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM MEREVALE HOUSE SANSOME WALK WORCESTER WR1 1NU UNITED KINGDOM

View Document

17/12/0817 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/10/086 October 2008 APPOINTMENT TERMINATE, DIRECTOR GRAHAM MCDONALD LOGGED FORM

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM MCDONALD

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM SEVERN HOUSE RIVERSIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NC INC ALREADY ADJUSTED 29/11/04

View Document

14/02/0514 February 2005 � NC 1000/1650002 29/1

View Document

14/02/0514 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0514 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED REDEYE ANIMATION LTD CERTIFICATE ISSUED ON 23/07/04

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 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