BLAKEDEW 817 LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/123 December 2012 APPLICATION FOR STRIKING-OFF

View Document

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR PAVEL PAVLOVSKIY

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED TRANSAS AVIATION LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR GODOUNOV

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 AUDITOR'S RESIGNATION

View Document

13/08/0813 August 2008 DIRECTOR'S PARTICULARS VICTOR GODOUNOV

View Document

25/07/0825 July 2008 DIRECTOR RESIGNED JOHN HARDCASTLE

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST UNITED KINGDOM

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/10/029 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 31 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 S366A DISP HOLDING AGM 29/06/98 S252 DISP LAYING ACC 29/06/98 S386 DISP APP AUDS 29/06/98

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ALTER MEM AND ARTS 13/11/95

View Document

22/11/9522 November 1995 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/9522 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 19 LANDGUARD ROAD SOUTHAMPTON HAMPSHIRE SO15 5DL

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: G OFFICE CHANGED 10/11/95 NEW COURT,1 BARNES WALLIS RD. SEGENSWORTH EAST FAREHAM. HANTS. PO15 5UA

View Document

10/11/9510 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/08/9510 August 1995 COMPANY NAME CHANGED MECHLIN LIMITED CERTIFICATE ISSUED ON 11/08/95

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 Incorporation

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