BLUMILK LIMITED

Company Documents

DateDescription
09/08/069 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/01/0616 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/08/0518 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/02/0515 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/08/0410 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/12/0331 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/01/0313 January 2003 STATEMENT OF AFFAIRS

View Document

13/01/0313 January 2003 APPOINTMENT OF LIQUIDATOR

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
65 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DE

View Document

02/01/032 January 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/032 January 2003 APPOINTMENT OF LIQUIDATOR

View Document

13/11/0213 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
60 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 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