BLAZE ON LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DESMOND JENKINS / 01/10/2009

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOOK BUSINESS ASSISTANCE LIMITED / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY REGINALD LYNE / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 ADOPT MEM AND ARTS 03/10/91

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: G OFFICE CHANGED 09/10/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/10/919 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 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