KRIS BLAKE LIMITED

Company Documents

DateDescription
23/03/1223 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED KRIS BLAKE

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED C K (SKY 7) LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

13/07/0913 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: GISTERED OFFICE CHANGED ON 13/07/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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