- Company Overview for BLENDON COMMUNICATIONS LIMITED (02741599)
- Filing history for BLENDON COMMUNICATIONS LIMITED (02741599)
- People for BLENDON COMMUNICATIONS LIMITED (02741599)
- Charges for BLENDON COMMUNICATIONS LIMITED (02741599)
- Insolvency for BLENDON COMMUNICATIONS LIMITED (02741599)
- More for BLENDON COMMUNICATIONS LIMITED (02741599)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from Smith & Williamson Limited Prospect House Athenaeum Road London N20 9YU on 13 April 2011 | |
16 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2011 | |
14 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2010 | |
02 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2010 | |
16 Feb 2010 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
28 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2009 | |
16 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2009 | |
12 Feb 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Feb 2008 | 2.24B | Administrator's progress report | |
22 Sep 2007 | 2.16B | Statement of affairs | |
21 Sep 2007 | 2.26B | Amended certificate of constitution of creditors' committee | |
19 Sep 2007 | 2.23B | Result of meeting of creditors | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: 1ST floor 1 east poultry avenue london EC1A 9PT | |
09 Jul 2007 | 2.12B | Appointment of an administrator | |
05 Feb 2007 | 288b | Director resigned | |
04 Oct 2006 | 395 | Particulars of mortgage/charge | |
20 Sep 2006 | 363s | Return made up to 20/08/06; full list of members | |
19 Sep 2006 | 225 | Accounting reference date extended from 31/12/05 to 30/04/06 | |
06 Jul 2006 | 363s | Return made up to 20/08/05; full list of members | |
07 Mar 2006 | 395 | Particulars of mortgage/charge | |
31 Jan 2006 | AA | Group of companies' accounts made up to 31 December 2004 | |
07 Nov 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
12 Jan 2005 | 287 | Registered office changed on 12/01/05 from: 207 providence square mill street london SE1 2EW | |
05 Jan 2005 | 395 | Particulars of mortgage/charge |