BLIGH APPOINTMENTS LIMITED

Company Documents

DateDescription
27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Return of final meeting in a members' voluntary winding up

View Document

29/11/2229 November 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-11-29

View Document

24/07/2124 July 2021 Liquidators' statement of receipts and payments to 2021-05-01

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 69 HAVEN LANE LONDON W5 2HZ ENGLAND

View Document

16/05/1916 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1916 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/05/1916 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

18/04/1818 April 2018 23/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 70 NORTH END ROAD LONDON W14 9EP

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

23/09/1723 September 2017 Annual accounts for year ending 23 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 23 September 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/03/1730 March 2017 PREVEXT FROM 30/06/2016 TO 23/09/2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MEIRING

View Document

23/09/1623 September 2016 Annual accounts for year ending 23 Sep 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED OWAIN PHILIP TAYLOR FRANKS

View Document

08/08/138 August 2013 DIRECTOR APPOINTED 14/06/2012

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 SAIL ADDRESS CREATED

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRAUER

View Document

02/09/112 September 2011 DIRECTOR APPOINTED KATHERINE JOAN MEIRING

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WILKINSON / 01/10/2009

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BRAUER / 01/10/2009

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BRAUER / 01/11/2010

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BARRON

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 CAPITAILSE £1000 05/11/2008

View Document

02/12/082 December 2008 GBP NC 5000/10000 05/11/2008

View Document

02/12/082 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/082 December 2008 NC INC ALREADY ADJUSTED 05/11/08

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 SECTION 394

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED BLIGH MANAGEMENT APPOINTMENTS LI MITED CERTIFICATE ISSUED ON 08/07/05

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/06/0528 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 68 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 131-137 EARLS COURT ROAD LONDON SW5 9RH

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/04/961 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/961 April 1996 LOCATION OF DEBENTURE REGISTER

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: 131/135 EARLS COURT ROAD LONDON SW5 9RH

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 12 NEW BURLINGTON STREET LONDON W1X 1FF

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: 20 CONDUIT ST LONDON W1

View Document

11/06/8611 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

08/02/748 February 1974 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