BLAASKJELL LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1831 October 2018 APPLICATION FOR STRIKING-OFF

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY MARK ARBER

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR JOHN MICHAEL LAURENSON

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FELL

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

07/10/167 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/02/149 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/02/1312 February 2013 SECRETARY APPOINTED MR MARK JAMES ARBER

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SZPAK

View Document

12/02/1312 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 CURREXT FROM 30/06/2012 TO 31/07/2012

View Document

12/03/1212 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1010 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOLAN FELL / 01/10/2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY SIMON PEARCE

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/05/0914 May 2009 SECRETARY APPOINTED CHRISTOPHER WILLIAM SZPAK

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM KIRKDALE INDUSTRIAL ESTATE WALLS SHETLAND ZE2 9QX

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BREWER

View Document

03/03/083 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: WICK GULBERWICK SHETLAND ZE2 9TX

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 PARTIC OF MORT/CHARGE *****

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: WICK GULBERWICK SHETLAND ZE2 9TX

View Document

13/02/0113 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NC INC ALREADY ADJUSTED 01/02/99

View Document

17/03/9917 March 1999 £ NC 100/1000 01/02/99

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED ROUNDPLAN LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 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