BLISS INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY APPOINTED KENNETH EVANS WILSON

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM SHADDICK SMITH ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATE, SECRETARY SHADDICK SMITH LLP LOGGED FORM

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BIRCHALL

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: G OFFICE CHANGED 14/06/03 C/O ORBITON COMMUNICATIONS 144 PEMBERTON ROAD, WINSTANLEY WIGAN LANCASHIRE WN3 6DB

View Document

05/06/035 June 2003 COMPANY NAME CHANGED ODYSSEY DIGITAL LIMITED CERTIFICATE ISSUED ON 05/06/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 Incorporation

View Document

22/12/9922 December 1999 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