- Company Overview for BLAZEDEAL LIMITED (04362384)
- Filing history for BLAZEDEAL LIMITED (04362384)
- People for BLAZEDEAL LIMITED (04362384)
- Charges for BLAZEDEAL LIMITED (04362384)
- Insolvency for BLAZEDEAL LIMITED (04362384)
- More for BLAZEDEAL LIMITED (04362384)
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) |
---|---|---|---|
13 Mar 2008 | 288c | Secretary's change of particulars / julian reilly / 28/01/2006 | |
05 Mar 2008 | 288c | Secretary's change of particulars / julian reilly / 28/01/2006 | |
11 Dec 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2007 | 288a | New director appointed | |
29 Aug 2007 | 288b | Director resigned | |
05 Jun 2007 | 288b | Director resigned | |
14 May 2007 | 288a | New director appointed | |
16 Apr 2007 | 288a | New director appointed | |
09 May 2006 | 288b | Director resigned | |
01 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Oct 2005 | 395 | Particulars of mortgage/charge | |
30 Sep 2005 | 288b | Secretary resigned | |
15 Sep 2005 | 287 | Registered office changed on 15/09/05 from: 42-46 high street esher surrey KT10 9QY | |
15 Sep 2005 | 288a | New secretary appointed | |
21 Jul 2005 | 288b | Secretary resigned | |
21 Jul 2005 | 288a | New secretary appointed | |
16 Jul 2005 | 395 | Particulars of mortgage/charge | |
10 Jun 2005 | AA | Total exemption full accounts made up to 31 January 2004 | |
10 Jun 2005 | AA | Total exemption full accounts made up to 31 January 2003 | |
28 Feb 2005 | 363a | Return made up to 29/01/05; full list of members | |
25 Nov 2004 | 288a | New director appointed | |
25 Nov 2004 | 288b | Director resigned | |
18 Aug 2004 | 288c | Director's particulars changed | |
21 May 2004 | 395 | Particulars of mortgage/charge |