THE BLACKHALL GROUP LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/04/184 April 2018 ORDER OF COURT - DISSOLUTION VOID

View Document

30/04/9930 April 1999 STRUCK OFF AND DISSOLVED

View Document

08/01/998 January 1999 FIRST GAZETTE

View Document

16/12/9716 December 1997 RECEIVERS ABSTRACT 10/12

View Document

16/12/9716 December 1997 RECEIVERS CESSATION *****

View Document

12/06/9712 June 1997 RECEIVERS ABSTRACT 02/06

View Document

07/06/967 June 1996 RECEIVERS ABSTRACT 02/06

View Document

12/06/9512 June 1995 RECEIVERS ABSTRACT 02/06

View Document

09/06/949 June 1994 RECEIVERS ABSTRACT 02/06

View Document

01/09/931 September 1993 DEC MORT/CHARGE *****

View Document

23/07/9323 July 1993 RECEIVERS ABSTRACT 02/06

View Document

02/09/922 September 1992 RECEIVERS REPORT *****

View Document

19/08/9219 August 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

06/08/926 August 1992 ￯﾿ᄑ NC 100000/140000
31/03/92

View Document

05/08/925 August 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

05/08/925 August 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/06/929 June 1992 APP OF RECEIVER *****

View Document

30/03/9230 March 1992 PARTIC OF MORT/CHARGE *****

View Document

23/10/9123 October 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/08/9010 August 1990 ALTER MEM AND ARTS 23/07/90

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/07/90

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED
P. BLACKHALL LIMITED
CERTIFICATE ISSUED ON 23/07/90

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 22/05/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 G88(3)(310388)CONTRACT

View Document

07/07/887 July 1988 PUC3(310388)20000X￯﾿ᄑ1 ORD.

View Document

27/06/8827 June 1988 ALTER MEM AND ARTS 310388

View Document

27/06/8827 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 310388

View Document

27/06/8827 June 1988 G123 NOTICE OF INCREASE

View Document

27/06/8827 June 1988 TO INC CAP TO ￯﾿ᄑ100000 310388

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM:
65 HAYMARKET TERRACE
EDINBURGH 12

View Document

15/07/8615 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

28/05/6428 May 1964 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