- Company Overview for BLAIDHURST LIMITED (06436565)
- Filing history for BLAIDHURST LIMITED (06436565)
- People for BLAIDHURST LIMITED (06436565)
- Charges for BLAIDHURST LIMITED (06436565)
- Insolvency for BLAIDHURST LIMITED (06436565)
- More for BLAIDHURST LIMITED (06436565)
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) |
---|---|---|---|
16 Feb 2011 | CH03 | Secretary's details changed for Georgina Taylor on 26 November 2010 | |
17 Jan 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
17 Jan 2011 | AA | Total exemption full accounts made up to 30 November 2009 | |
15 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | AD01 | Registered office address changed from , 18 Water Lane, Richmond, Surrey, TW9 1TJ on 30 November 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 27 November 2009 | |
02 Oct 2009 | 363a | Return made up to 27/11/08; full list of members | |
30 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
04 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Nov 2008 | 88(2) | Ad 30/10/08\gbp si 1@1=1\gbp ic 1/2\ | |
28 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2008 | 288a | New secretary appointed | |
14 Feb 2008 | 288b | Secretary resigned | |
14 Feb 2008 | 288b | Director resigned | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: 31 corsham street, london, N1 6DR | |
14 Feb 2008 | 288a | New director appointed | |
26 Nov 2007 | NEWINC | Incorporation |