- Company Overview for BLOOR MANAGEMENT LIMITED (06135942)
- Filing history for BLOOR MANAGEMENT LIMITED (06135942)
- People for BLOOR MANAGEMENT LIMITED (06135942)
- More for BLOOR MANAGEMENT LIMITED (06135942)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2012 | DS01 | Application to strike the company off the register | |
13 Apr 2011 | AR01 |
Annual return made up to 5 March 2011 with full list of shareholders
Statement of capital on 2011-04-13
|
|
13 Apr 2011 | AD02 | Register inspection address has been changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom | |
13 Apr 2011 | AP01 | Appointment of Mr Christopher Chalres Mcgill as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Ian Rapley as a director | |
02 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Sep 2010 | AP01 | Appointment of William Kenneth Procter as a director | |
08 Sep 2010 | AP01 | Appointment of Ian Rapley as a director | |
08 Sep 2010 | TM01 | Termination of appointment of David Waygood as a director | |
26 Aug 2010 | AD01 | Registered office address changed from 4 Sherborne Grove West End Kemsing Sevenoaks Kent TN15 6QU on 26 August 2010 | |
26 Aug 2010 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
26 Aug 2010 | AP03 | Appointment of Alan Wolfson as a secretary | |
20 May 2010 | AD01 | Registered office address changed from 7 Mill Bank Tonbridge Kent TN9 1PY on 20 May 2010 | |
14 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
14 May 2010 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 March 2010 | |
14 May 2010 | AD02 | Register inspection address has been changed | |
20 Dec 2009 | CH01 | Director's details changed for Mr David William Waygood on 18 December 2009 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
20 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
02 Feb 2009 | 288a | Secretary appointed jordan cosec LIMITED | |
02 Feb 2009 | 288b | Appointment Terminated Secretary jordan company secretaries LIMITED | |
12 Dec 2008 | AA | Accounts made up to 31 December 2007 |