BLACKBURN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

25/05/1225 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/06/1128 June 2011 PREVSHO FROM 30/09/2011 TO 31/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 PREVEXT FROM 30/04/2010 TO 30/09/2010

View Document

15/04/1015 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE RIGBY / 02/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM ROGGERHAM GATE COTTAGE TODMORDEN ROAD BRIERCLIFFE, BURNLEY LANCASHIRE BB10 3PQ

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR KARL ROY HEYWOOD

View Document

11/07/0711 July 2007 S80A AUTH TO ALLOT SEC 11/04/07

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 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