BLITZ PROJECTS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 APPLICATION FOR STRIKING-OFF

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

09/05/179 May 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

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

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY BENNETT / 01/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1529 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
GROUND FLOOR 6 DYER'S BUILDINGS
LONDON
EC1N 2JT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 10/12/2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MS NANCY BENNETT

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 17/06/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 01/08/2011

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 01/12/2010

View Document

13/09/1013 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 08/09/2010

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 08/09/2010

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY-HUNT

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR. ANDREW MORAY STUART

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR. JOHN ROBERT MONTAGU STUART WORTLEY-HUNT

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/07/0524 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/07/0413 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/01/012 January 2001 S80A AUTH TO ALLOT SEC 11/12/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 4TH FLOOR 8 CARNABY STREET LONDON W1V 1PG

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 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