BLACKMORE INC LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1424 July 2014 APPLICATION FOR STRIKING-OFF

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 COMPANY NAME CHANGED TRACKMORE RAIL LIMITED
CERTIFICATE ISSUED ON 03/01/14

View Document

03/01/143 January 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
4 GROOMBRIDGE DRIVE
GILLINGHAM
KENT
ME7 2QJ

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

27/10/1227 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CLARISSE ABBEY / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY BLACKMORE / 31/07/2012

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

06/02/126 February 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1129 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1129 March 2011 COMPANY NAME CHANGED C & S LIMITED
CERTIFICATE ISSUED ON 29/03/11

View Document

26/11/1026 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BLACKMORE / 10/10/2009

View Document

04/12/094 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
27 ESTUARY REACH PLEASANT ROW
BROMPTON
GILLINGHAM
KENT ME7 5QY

View Document

01/12/061 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM:
FLAT 3 SANDRINGHAM HOUSE
84 ST MARGARETS STREET
ROCHESTER
KENT ME1 3ER

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM:
283 GREEN LANES
PALMERS GREEN
LONDON
N13 4XS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM:
283 GREEN LANES
PALMERS GREEN
LONDON
N13 4XS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 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