BLIX CONTRACTING LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 25/04/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 PREVSHO FROM 31/12/2016 TO 25/04/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual accounts for year ending 25 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MCLENNAN / 17/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MCLENNAN / 09/06/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MCLENNAN / 18/12/2009

View Document

01/08/091 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MCLENNAN / 10/03/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

22/12/0322 December 2003 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