BLOK 'N' MESH IRELAND LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/08/2522 August 2025 NewApplication to strike the company off the register

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital on 2021-10-22

View Document

22/10/2122 October 2021

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Termination of appointment of Neil Jackson as a director on 2021-07-01

View Document

16/07/2116 July 2021 Termination of appointment of Martin John Lehwald as a director on 2021-07-01

View Document

28/06/2128 June 2021 Director's details changed for Mr James Andrew Solesbury on 2021-05-15

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SOLESBURY / 01/02/2021

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR TREVOR PAYNE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 COMPANY NAME CHANGED BLOK 'N' MESH LIMITED CERTIFICATE ISSUED ON 06/09/18

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JACKSON / 06/07/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / CROWNLEA HIRE AND SALES LIMITED / 30/05/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY ALAN BENTON

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MR JAMES ANDREW SOLESBURY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR JAMES ANDREW SOLESBURY

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT PAYNE / 01/09/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LEHWALD / 01/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JACKSON / 01/09/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

18/09/1418 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LEHWALD / 19/12/2013

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LEHWALD / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT PAYNE / 31/01/2013

View Document

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

18/05/1218 May 2012 PREVEXT FROM 30/08/2011 TO 31/08/2011

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

31/05/1131 May 2011 PREVSHO FROM 31/08/2010 TO 30/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SUITE D THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 2ND FLOOR,DORIC HOUSE 132 STATION ROAD CHINGFORD,LONDON E4 6AB

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MARTIN JOHN LEHWALD

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED BLOK N' MESH (NORTHERN) LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 £ NC 100/500000 29/06

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 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