BLACKER DREAD LIMITED

Company Documents

DateDescription
19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS
UNITED KINGDOM

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD LINDO

View Document

05/07/125 July 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/123 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR BURNETT STEVE MARTIN

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MR DELROY INGRAM

View Document

05/10/105 October 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWARD FORBES AND COMPANY LIMITED / 28/11/2009

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD FORBES AND COMPANY LIMITED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 404-406 COLDHARBOUR LANE BRIXTON LONDON SW9 8LF

View Document

30/09/1030 September 2010 Annual return made up to 29 November 2008 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/04/0822 April 2008 28/11/06 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 FIRST GAZETTE

View Document

14/03/0714 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 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