BLOWIT BASHIT PLUCKIT LTD

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD HUGHES

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 70 HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS NATHAN HUGHES / 08/08/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 PREVEXT FROM 31/08/2010 TO 31/01/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM C/O BLOWIT BASHIT PLUCKIT LTD UNIT 16 CHILTERN BUSINESS VILLAGE, ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2SN ENGLAND

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHERESE THOMPSON

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR RONALD HUGHES

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 40 NURSERY CLOSE FELTHAM MIDDLESEX TW14 9BE

View Document

03/08/093 August 2009 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