THE BLAKE PROJECT LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1130 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1022 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HEMINGWAY / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 GBP IC 800/400 10/05/09 GBP SR 400@1=400

View Document

02/06/092 June 2009 SECRETARY APPOINTED KATHERINE SUSAN HEMINGWAY

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN HEMINGWAY

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN HINTON

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 9 WORTON PARK WORTON WITNEY OXFORDSHIRE OX29 4SX

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/03/0126 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

22/02/0022 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED ORBITAL DESIGNS LIMITED CERTIFICATE ISSUED ON 21/02/00

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/01/00

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/11/9819 November 1998 Incorporation

View Document

19/11/9819 November 1998 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