IDEALBLEND LIMITED

Company Documents

DateDescription
07/06/137 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/136 February 2013 APPLICATION FOR STRIKING-OFF

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY ANNA WYLIE

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

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

View Accounts

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ROBERTSON / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA ELIZABETH WYLIE / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FOX / 01/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/01/078 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/03/9727 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/04/9229 April 1992

View Document

29/04/9229 April 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9125 September 1991

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM:
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

24/05/9124 May 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 PARTIC OF MORT/CHARGE 6661

View Document

22/05/8922 May 1989 88(2)-￯﾿ᄑ1X2000. 170589

View Document

13/05/8913 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/05/8913 May 1989 ALTER MEM AND ARTS 030589

View Document

13/05/8913 May 1989 INC CAP TO ￯﾿ᄑ5000 030589

View Document

13/05/8913 May 1989 G123 INC CAP BY ￯﾿ᄑ4000 - 030589

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM:
20 RENFIELD STREET
GLASGOW
G2 5AP

View Document

14/12/8814 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/10/8813 October 1988 88(2) 998X￯﾿ᄑ1 ORDINARY 031088

View Document

10/10/8810 October 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/10/8810 October 1988 ALTER MEM AND ARTS 290988

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM:
24 CASTLE ST
EDINBURGH
EH2 3HT

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 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