BLOXHAM, BLAND AND TAYLOR LIMITED

Company Documents

DateDescription
21/01/1621 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR MARC-PHILIP HEINTZE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALFRED KRONENBERG

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR HELMUT WEBER

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
C/O DAVID AARON ANCIENT ARTS
22 BERKELEY SQUARE
MAYFAIR
LONDON
W1J 6EH
UNITED KINGDOM

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR. ALFRED KRONENBERG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HELMUT VOLKER WEBER / 05/01/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
C/O C/O DAVID AARON ANCIENT ARTS
22 HELMUT VOLKER WEBER
22 BERKELY SQUARE, MAYFAIR
LONDON
W1J 6EH
ENGLAND

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARC PHILIP HEINTZE / 05/01/2015

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
ANDREAS LINDER C/O DAVID AARON ANCIENT ARTS
22 BERKELY SQUARE MAYFAIR
LONDON
W1J 6EH

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY SASSAN VARASTEH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY SASSAN VARASTEH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LINDNER

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LINDNER

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR MARC PHILIP HEINTZE

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR HELMUT VOLKER WEBER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SASSAN VARASTEH / 16/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS LINDNER LINDNER / 16/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/112 February 2011 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
ANDREAS LINDNER C/O TRUANT
250 YORK ROAD
LONDON
SW11 3SJ

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
C/O JOHN AKHAVAN
163 CRANMER COURT
WHITEHEADS GROVE
LONDON SW3 3HF

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
C/O CHARLES LAFFITTE AND COMPANY
LIMITED 212 PICCADILLY
LONDON
W1J 9HG

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM:
C/O CHARLES LAFFITTE & COMPANY
LIMITED 150 REGENT STREET
CHESHAM HOUSE LONDON
W1B 5SJ

View Document

22/11/0322 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
C/O CHARLES LAFFITTE & COMPANY
LIMITED 150 REGENT STREET
CHESHAM HOUSE
LONDON W1B 5SJ

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 COMPANY NAME CHANGED
GOLDCORE CONSORTIUM LIMITED
CERTIFICATE ISSUED ON 06/02/02

View Document

05/02/025 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/025 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 ￯﾿ᄑ NC 100/4000000
29/01/02

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 29/01/02

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM:
UNIT 34
28 OLD BROMPTON ROAD
LONDON
SW7 3SS

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM:
EURO CONSULTANCY UK LIMITED
OFFICE 203
258 BELSIZE ROAD
LONDON NW6 4BT

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

04/01/024 January 2002 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