BLITZ NETWORKS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/121 August 2012 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

23/05/1223 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 PREVSHO FROM 05/04/2012 TO 31/01/2012

View Document

17/01/1217 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 1 September 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHICKELL / 05/01/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: G OFFICE CHANGED 05/05/06 44 BELLAMY ROAD OUNDLE PETERBOROUGH PE8 4NF

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 05/04/05

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 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