BLAKE CONTRACT PUBLISHING LIMITED

03034602
KINGSTON SMITH & PARTNERS 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

Documents

Documents
Date Category Description Pages
04 May 2013 gazette Gazette Dissolved Liquidation 1 Buy now
04 Feb 2013 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
11 Mar 2009 insolvency Liquidation Miscellaneous 1 Buy now
02 Mar 2009 insolvency Liquidation Compulsory Appointment Liquidator 9 Buy now
03 Feb 2009 insolvency Liquidation Miscellaneous 1 Buy now
11 Dec 2002 address Registered office changed on 11/12/02 from: sorskys gable house 239 regents park road finchley london N3 3LF 1 Buy now
09 Dec 2002 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
28 Aug 2002 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
20 Aug 2002 insolvency Liquidation Compulsory Notice Winding Up Order 2 Buy now
16 May 2002 accounts Annual Accounts 7 Buy now
04 Apr 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
14 Sep 2001 accounts Annual Accounts 8 Buy now
26 Mar 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now
28 Feb 2001 officers Director's particulars changed 1 Buy now
10 Apr 2000 officers Director resigned 1 Buy now
10 Apr 2000 officers Director resigned 1 Buy now
24 Mar 2000 annual-return Return made up to 17/03/00; full list of members 10 Buy now
10 Aug 1999 accounts Annual Accounts 7 Buy now
09 Apr 1999 annual-return Return made up to 17/03/99; full list of members 10 Buy now
08 Sep 1998 accounts Annual Accounts 7 Buy now
03 Sep 1998 accounts Annual Accounts 11 Buy now
17 Apr 1998 annual-return Return made up to 17/03/98; full list of members 7 Buy now
03 Nov 1997 officers Director's particulars changed 1 Buy now
07 Apr 1997 annual-return Return made up to 17/03/97; full list of members 7 Buy now
31 Mar 1996 annual-return Return made up to 17/03/96; full list of members 7 Buy now
14 Dec 1995 accounts Accounting reference date notified as 31/12 1 Buy now
19 Jun 1995 capital Ad 14/04/95--------- £ si 5@1=5 £ ic 95/100 2 Buy now
19 Jun 1995 capital Ad 14/04/95--------- £ si 5@1=5 £ ic 90/95 2 Buy now
19 Jun 1995 capital Ad 14/04/95--------- £ si 24@1=24 £ ic 66/90 2 Buy now
19 Jun 1995 capital Ad 14/04/95--------- £ si 64@1=64 £ ic 2/66 2 Buy now
12 May 1995 officers New secretary appointed 2 Buy now
12 May 1995 officers New director appointed 0 Buy now
12 May 1995 officers Director resigned;new director appointed 0 Buy now
12 May 1995 officers Secretary resigned;new director appointed 0 Buy now
12 May 1995 address Registered office changed on 12/05/95 from: international house 31 church rd hendon NW4 4EB 0 Buy now
17 Mar 1995 incorporation Incorporation Company 12 Buy now