BL IMPORTS (UK) LTD

Company Documents

DateDescription
30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNITS 13 TO 15 THE BREWERY YARD DEVA CITY OFFICE PARK SALFORD MANCHESTER LANCASHIRE M3 7BB

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNIT 6 59B VICTORIA HOUSE DERBY STREET MANCHESTER M8 8HW UNITED KINGDOM

View Document

31/12/1831 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/12/1831 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1831 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRENDEEP KAUR

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR PRABJOT SINGH

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS KIRENDEEP KAUR

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 7 SAGAR STREET MANCHESTER M8 8EU ENGLAND

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KIRENDEEP KAUR

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRENDEEP VERMA / 24/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MS KIRENDEEP VERMA

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 33 NETHERTON ROAD MANCHESTER M14 7FN

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 48-50 RUGBY STREET MANCHESTER M8 9SN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/01/1426 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 33 NETHERTON ROAD MANCHESTER M14 7FN UNITED KINGDOM

View Document

25/01/1425 January 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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