- Company Overview for BLARA SAFETY UK LIMITED (06322070)
- Filing history for BLARA SAFETY UK LIMITED (06322070)
- People for BLARA SAFETY UK LIMITED (06322070)
- Charges for BLARA SAFETY UK LIMITED (06322070)
- More for BLARA SAFETY UK LIMITED (06322070)
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) |
---|---|---|---|
18 Jul 2014 | AP01 | Appointment of Mr Walter William Martin as a director on 2 August 2012 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2013 | AD01 | Registered office address changed from Bretts Farm Romford Road Aveley Essex RM15 4XD on 24 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
10 Oct 2013 | TM02 | Termination of appointment of Ann Loughnane as a secretary | |
02 Aug 2013 | TM01 | Termination of appointment of Lee Loughnane as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Casey Loughnane as a director | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
21 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2012 | AP01 | Appointment of Mr Thomas Joseph O'donovan as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 October 2011 | |
02 Aug 2011 | TM01 | Termination of appointment of Thomas O'donovan as a director | |
12 May 2011 | TM01 | Termination of appointment of John Waters as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Casey Dennis Loughnane as a director | |
15 Dec 2010 | AP01 | Appointment of Mr John Dermott Waters as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Thomas Joseph O'donovan as a director | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |