BLR PROPERTIES LIMITED

Company Documents

DateDescription
04/01/144 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/134 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/05/1315 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013

View Document

01/08/121 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009487,00005699

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 118 GREYSTONE ROAD CARLISLE CUMBRIA CA1 2DD

View Document

05/09/115 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/11/1010 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: G OFFICE CHANGED 13/08/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 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