BLENHEIM LOTHIAN LIMITED

04889406
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
20 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
20 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
20 Mar 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
12 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Feb 2013 resolution Resolution 1 Buy now
21 Aug 2012 annual-return Annual Return 6 Buy now
21 Aug 2012 officers Change of particulars for director (Guy Ian Swinburn Wilson) 2 Buy now
25 Jul 2012 accounts Annual Accounts 10 Buy now
15 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Sep 2011 accounts Annual Accounts 11 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
23 Aug 2011 officers Change of particulars for director (Guy Ian Swinburn Wilson) 2 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2010 annual-return Annual Return 15 Buy now
10 Aug 2010 accounts Annual Accounts 11 Buy now
07 Sep 2009 annual-return Return made up to 17/08/09; full list of members 6 Buy now
22 Jul 2009 accounts Annual Accounts 13 Buy now
08 Jul 2009 officers Secretary appointed christakis christofi 1 Buy now
08 Jul 2009 officers Appointment terminated secretary keith scott 1 Buy now
24 Feb 2009 officers Secretary's change of particulars / keith scott / 05/12/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 13 Buy now
30 Oct 2008 annual-return Return made up to 17/08/08; full list of members 7 Buy now
06 Aug 2008 officers Appointment terminated director bruce anderson 1 Buy now
24 Oct 2007 accounts Annual Accounts 14 Buy now
13 Sep 2007 annual-return Return made up to 17/08/07; full list of members 8 Buy now
04 Nov 2006 accounts Annual Accounts 14 Buy now
14 Sep 2006 annual-return Return made up to 17/08/06; full list of members 8 Buy now
13 Oct 2005 accounts Annual Accounts 13 Buy now
30 Aug 2005 annual-return Return made up to 17/08/05; full list of members 8 Buy now
08 Sep 2004 annual-return Return made up to 01/09/04; full list of members 8 Buy now
12 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
20 Nov 2003 address Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PBF 1 Buy now
11 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2003 officers New director appointed 10 Buy now
26 Sep 2003 officers New director appointed 10 Buy now
26 Sep 2003 officers New director appointed 5 Buy now
26 Sep 2003 officers New director appointed 3 Buy now
26 Sep 2003 officers New secretary appointed 10 Buy now
19 Sep 2003 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
19 Sep 2003 officers Director resigned 1 Buy now
19 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 incorporation Incorporation Company 21 Buy now