BLADE RUN GLOBAL LTD

Company Documents

DateDescription
17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN JUPP

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
4 VICTORIA MEWS
HIGH STREET
ILFRACOMBE
DEVON
EX34 9DQ
UNITED KINGDOM

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN JUPP

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MISS CERI EVE STAFFORD

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
SEASPRAY EAST WALK
SEATON
DEVON
EX12 2NW
ENGLAND

View Document

27/09/1227 September 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SCHOLES

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
TEMPLARS HOUSE LULWORTH CLOSE
CHANDLERS FORD
SOUTHAMPTON
SO53 3TL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MOORHOUSE HEYWOOD SCHOLES / 18/06/2010

View Document

01/07/101 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SCHOLES / 19/06/2007

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN JUPP / 19/06/2007

View Document

24/07/0824 July 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
MERLIN QUAY
HAZEL ROAD
SOUTHAMPTON
DORSET
SO19 7GB

View Document

07/03/087 March 2008 ADOPT ARTICLES 02/03/2008

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
38 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DS

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 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