GNATWESTVICTIMS LTD

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED BLAZES FIREPLACE & HEATING CENTRES LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

04/05/124 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE LOUISE HUNT / 17/01/2012

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MRS EMMA JAYNE LOUISE HUNT

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA HUNT

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR STUART LAW

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR CATHRYN BIRCHALL

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY CATHRYN BIRCHALL

View Document

01/11/111 November 2011 COMPANY NAME CHANGED HEATING SOLUTIONS YORKSHIRE LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED FLAMES (BERKSHIRE) LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE LOUISE HUNT / 02/10/2009

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED BLAZES FIREPLACE & HEATING CENTRES LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED EMMA JAYNE LOUISE HUNT

View Document

19/06/0819 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/04/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/0328 January 2003 � NC 10000/10012 14/11/02

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 14/11/02

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 COMPANY NAME CHANGED BRIGHT IDEAS AT BLAZES LIMITED CERTIFICATE ISSUED ON 07/10/02; RESOLUTION PASSED ON 23/09/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 35-35A SWADFORD STREET SKIPTON NORTH YORKSHIRE BD23 1QY

View Document

11/05/0111 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: SIGNATURE HOUSE 21 PARKER STREET BURNLEY LANCASHIRE BB10 2HH

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: PENDLE HOUSE PHOENIX WAY BURNLEY LANCASHIRE BB11 5SX

View Document

06/07/006 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 Incorporation

View Document

27/04/9927 April 1999 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