BLANC AND OTUS (UK) LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 APPLICATION FOR STRIKING-OFF

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HAMPTON / 17/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATT EMERSON / 17/06/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 121-141 WESTBOURNE TERRACE LONDON W2 6JR UNITED KINGDOM

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

18/08/1018 August 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR SALLY COSTERTON

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MATT EMERSON

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY STIMPSON

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 20 SOHO SQUARE LONDON W1A 1PR

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MIKE SPAIZMAN

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 5 THEOBALDS ROAD LONDON WC1X 8SH

View Document

15/04/0415 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0211 March 2002 Incorporation

View Document


More Company Information