VICTORIA BLASHFORD-SNELL LTD

04542524
C/O FRANCIS CLARK LLP,GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD

Documents

Documents
Date Category Description Pages
25 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
25 Apr 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
27 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Dec 2015 resolution Resolution 1 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Oct 2015 accounts Annual Accounts 6 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
22 Oct 2014 accounts Annual Accounts 6 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
22 Aug 2012 accounts Annual Accounts 6 Buy now
10 Oct 2011 accounts Annual Accounts 5 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Change of particulars for director (Julian Smetham Matthews) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Victoria Francis Matthews) 2 Buy now
30 Jul 2010 accounts Annual Accounts 6 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
26 Jun 2009 accounts Annual Accounts 6 Buy now
09 Oct 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 6 Buy now
16 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
09 Oct 2007 annual-return Return made up to 23/09/07; no change of members 7 Buy now
14 Aug 2007 accounts Annual Accounts 7 Buy now
11 Dec 2006 accounts Accounting reference date shortened from 30/06/07 to 31/01/07 1 Buy now
15 Nov 2006 accounts Annual Accounts 6 Buy now
12 Oct 2006 annual-return Return made up to 23/09/06; full list of members 7 Buy now
09 Dec 2005 accounts Annual Accounts 6 Buy now
26 Sep 2005 annual-return Return made up to 23/09/05; full list of members 7 Buy now
18 Jul 2005 officers New secretary appointed 1 Buy now
18 Jul 2005 address Registered office changed on 18/07/05 from: 3 kingsmead terrace bath BA1 1UX 1 Buy now
18 Jul 2005 officers Secretary resigned 1 Buy now
11 May 2005 accounts Annual Accounts 9 Buy now
11 May 2005 accounts Annual Accounts 9 Buy now
25 Jan 2005 annual-return Return made up to 23/09/04; full list of members 7 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 18A queen square bath BA1 2HN 1 Buy now
14 Oct 2003 annual-return Return made up to 23/09/03; full list of members 7 Buy now
31 Jul 2003 capital Ad 20/04/03--------- £ si 899@1=899 £ ic 1/900 2 Buy now
31 Jul 2003 capital Nc inc already adjusted 20/04/03 1 Buy now
31 Jul 2003 resolution Resolution 1 Buy now
02 Apr 2003 accounts Accounting reference date shortened from 30/09/03 to 30/06/03 1 Buy now
18 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2002 officers Secretary resigned 1 Buy now
13 Dec 2002 officers Director resigned 1 Buy now
13 Dec 2002 officers New secretary appointed 2 Buy now
04 Dec 2002 officers New director appointed 2 Buy now
04 Dec 2002 officers New director appointed 2 Buy now
23 Sep 2002 incorporation Incorporation Company 15 Buy now