BLAKEMORE AND CHELL (HOLDINGS) LIMITED

Company Documents

DateDescription
18/04/1318 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/03/134 March 2013 ORDER OF COURT TO WIND UP

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/05/1230 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MITCHELL CADD

View Document

03/06/113 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/04/1013 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED SHAW TOP LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 SHAW TOP FARM UPPER HULME LEEK STAFFORDSHIRE ST13 8UQ

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 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