BLADONMORE MEDIA LTD

Company Documents

DateDescription
26/10/1026 October 2010 STRUCK OFF AND DISSOLVED

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: G OFFICE CHANGED 15/11/04 32 PERCY STREET LONDON W1T 2DE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: G OFFICE CHANGED 06/04/03 90 HIGH STREET HARROW MIDDLESEX HA1 3LP

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED BLADONMORE PUBLISHING LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED BLADONMORE LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 COMPANY NAME CHANGED BEN HALE VENTURES LIMITED CERTIFICATE ISSUED ON 06/02/02

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0016 March 2000 Incorporation

View Document


More Company Information