BLAISE SITE SOLUTIONS LTD

Company Documents

DateDescription
05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
C/O AMIE A CHECKETT
7 COXS LANE
CRADLEY HEATH
WEST MIDLANDS
B64 5NS

View Document

03/02/153 February 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

02/02/152 February 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY GAIL SMITH

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL SMITH

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL SMITH

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
7 COXS LANE
CRADLEY HEATH
WEST MIDLANDS
B64 5NS

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
123 STRATFORD ROAD SUITE 54
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3ND
ENGLAND

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY GAIL SMITH

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL SMITH

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL SMITH

View Document

13/11/1413 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

17/02/1417 February 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

18/01/1418 January 2014 DIRECTOR APPOINTED MISS AMIE ALEXANDRA CHECKETT

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS GAIL SMITH

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MRS GAIL SMITH

View Document

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

View Accounts

16/07/1216 July 2012 DIRECTOR APPOINTED MR OLIVER JAMES SMITH

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL SMITH

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MRS GAIL SMITH

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
22 OAK CRESCENT
MALVERN
WR14 2NX
UNITED KINGDOM

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MRS GAIL SMITH

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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