BLAKES SUPPORT SERVICES LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1520 May 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

09/01/159 January 2015 ORDER OF COURT TO WIND UP

View Document

29/04/1429 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

05/06/135 June 2013 SAIL ADDRESS CHANGED FROM:
C/O MR LLOYD C JAMERSON
7 HATFIELD CLOSE
CORBY
NORTHAMPTONSHIRE
NN18 8QB
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

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

View Accounts

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 48 NORTHAMPTON ROAD KETTERING NORTHAMPTONSHIRE NN15 7JU UNITED KINGDOM

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 42 NORTHAMPTON ROAD KETTERING NORTHAMPTONSHIRE NN15 7JU UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 38 NORTHAMPTON ROAD KETTERING NORTHAMPTONSHIRE NN15 7JU UNITED KINGDOM

View Document

27/05/1127 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA NOSISA NGOMA / 27/05/2011

View Document

30/01/1130 January 2011 REGISTERED OFFICE CHANGED ON 30/01/2011 FROM 72 WINDSOR CRESCENT DUSTON NORTHAMPTONSHIRE NN5 5AW UNITED KINGDOM

View Document

17/04/1017 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

17/04/1017 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD CYRIL JAMERSON / 23/03/2010

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY KARA BAPTISE

View Document

07/07/097 July 2009 SECRETARY APPOINTED PAMELA NOSISA NGOMA

View Document

23/03/0923 March 2009 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