BLOTTR DIGITAL LIMITED

Company Documents

DateDescription
04/03/144 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/03/144 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/144 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
RIVINGTON HOUSE 82 GREAT EASTERN STREET
LONDON
EC2A 3JF
ENGLAND

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED FEDERICO PIRZIO-BIROLI

View Document

10/07/1210 July 2012 SUB-DIVISION 21/05/12

View Document

06/06/126 June 2012 ARTICLES OF ASSOCIATION

View Document

06/06/126 June 2012 ARTICLES OF ASSOCIATION

View Document

06/06/126 June 2012 SUB DIVISION OF SHARES 21/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/05/1111 May 2011 DIRECTOR APPOINTED MR MARK ALAN PEARSON

View Document

11/05/1111 May 2011 ISSUE 30 UNISSUED SHARES 21/04/2011

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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