BLITZ THE NET LIMITED

Company Documents

DateDescription
29/07/1129 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORGAN

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 10 ARGYLE STREET BATH BA2 4BQ

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 � NC 1000/176471 19/01

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 19/01/01

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 ADOPT ARTICLES 21/09/00

View Document

25/10/0025 October 2000 S-DIV 21/09/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: G OFFICE CHANGED 29/09/00 15 NEW BRIDGE STREET LONDON EC4V 6AU

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 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