BLDEX LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-07-19

View Document

16/09/2216 September 2022 Liquidators' statement of receipts and payments to 2022-07-19

View Document

02/08/212 August 2021 Registered office address changed from 31 Hardings Row Iver Buckinghamshire SL0 0HJ to Devonshire Houe 582 Honeypot Lane Stanmore Middx HA7 1JS on 2021-08-02

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Statement of affairs

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

16/02/2116 February 2021 CESSATION OF PETER RANKIN AS A PSC

View Document

16/02/2116 February 2021 CESSATION OF THOMAS RANKIN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 24 DUTTON WAY IVER BUCKS SL0 9NY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

03/08/133 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

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

View Accounts

18/03/1318 March 2013 01/09/12 STATEMENT OF CAPITAL GBP 3

View Document

09/01/139 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY JAYNE RANKIN

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RANKIN / 01/05/2012

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MRS JAYNE MICHELLE RANKIN

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS JAYNE MICHELLE RANKIN

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS RANKIN

View Document

30/11/1130 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SAIL ADDRESS CREATED

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/01/1116 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED INTELL LTD CERTIFICATE ISSUED ON 28/04/10

View Document

25/11/0925 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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