BLING CONSULTING (UK) LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1230 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM FLAT 83 187 EAST INDIA DOCK ROAD LONDON E14 0EF ENGLAND

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LINGARD / 06/05/2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE READSHAW / 06/05/2011

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 6 April 2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM FLAT 83 187 EAST INDIA DOCK ROAD LONDON E14 0EF ENGLAND

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 83/187 EAST INDIA DOCK ROAD LONDON E14 0EF ENGLAND

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT LINGARD / 13/05/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE READSHAW / 13/05/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 38 VANTAGE MEWS LONDON E14 9NY UNITED KINGDOM

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 6 April 2009

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY BRETT LINGARD

View Document

08/04/108 April 2010 SECRETARY APPOINTED MISS JOANNE READSHAW

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANKIT MADAN

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S PARTICULARS ANKIT MADAN

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS BRETT LINGARD

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS BRETT LINGARD

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: 38 VANTAGE MEWS LONDON E14 9NY UNITED KINGDOM

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: 69 DYNE ROAD LONDON NW6 7DR

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 6 April 2008

View Document

21/01/0921 January 2009 PREVSHO FROM 30/04/2008 TO 06/04/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS BRETT LINGARD

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: 1 SYBIL PHOENIX CLOSE LONDON SE8 5BA

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS BRETT LINGARD

View Document

12/04/0712 April 2007 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