THE BLACKSMITH'S TABLE LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1230 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2012

View Document

23/07/1223 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/08/1117 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 4 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX

View Document

20/06/1120 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009551,00006074

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAJIAO / 01/07/2010

View Document

15/10/1015 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LUCAS CAJIAO / 01/07/2010

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

16/04/0916 April 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA CAJIAO / 31/07/2007

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAJIAO / 31/07/2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 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