MIXED BLESSINGS LIMITED

Company Documents

DateDescription
02/04/122 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/01/122 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/10/1124 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011

View Document

12/04/1112 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2011

View Document

25/10/1025 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010

View Document

18/05/1018 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2010

View Document

15/04/0915 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/0915 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/0915 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 12-14 CAMBERWELL ROAD LONDON SE5 0EN

View Document

17/03/0917 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 AUDITOR'S RESIGNATION

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/07/038 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

01/04/031 April 2003 FIRST GAZETTE

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 603/605 CRANBROOK ROAD, GANTS HILL, ILFORD, ESSEX IG2 6SU

View Document

05/06/005 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/986 May 1998 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