BLASTNET LIMITED

Company Documents

DateDescription
09/06/119 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000003

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TIMOTHY AUSTIN / 07/01/2010

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 Annual return made up to 7 January 2009 with full list of shareholders

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM CLARKSON HYDE 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN METCALFE

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0710 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: G OFFICE CHANGED 29/01/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/01/027 January 2002 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