RUNBLAST LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed to PO Box 4385, 00067646 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07

View Document

27/09/2227 September 2022 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 19/08/2014

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT

View Document

21/08/1221 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 06/08/2010

View Document

16/07/1016 July 2010 ADOPT ARTICLES 28/06/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED ALLISON LEIGH SCANDRETT

View Document

11/03/0911 March 2009 SECRETARY APPOINTED THERESA VALERIE ROBINSON

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

31/08/0731 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
15 GREAT MARLBOROUGH STREET
LONDON
W1V 2BS

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 AT LEAST 1 DIRECTOR 14/12/98

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
9 ALBERT EMBANKMENT
LONDON
SE1 7SN

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

15/01/9815 January 1998 S252 DISP LAYING ACC 31/12/97

View Document

15/01/9815 January 1998 S366A DISP HOLDING AGM 31/12/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 EXEMPTION FROM APPOINTING AUDITORS 13/12/95

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED
UNITED ENGINEERING AND FORGING L
IMITED
CERTIFICATE ISSUED ON 29/01/97

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 31/03/96

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM:
NEWTON WORKS
BROMSGROVE
WORCESTERSHIRE
B60 3DZ

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/09/929 September 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 EXEMPTION FROM APPOINTING AUDITORS 06/10/89

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9017 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/02/9027 February 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 DIRECTOR RESIGNED

View Document

08/11/868 November 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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