BLAKER MANAGEMENT SERVICES LIMITED

04935218
GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS LONDON EC4Y 0HP

Documents

Documents
Date Category Description Pages
18 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jul 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
31 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Jul 2015 resolution Resolution 2 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
04 Jun 2014 officers Appointment of director (Miss Janet De-Havilland) 2 Buy now
02 Jun 2014 officers Appointment of director (Mr Anthony Moss) 2 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 4 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
11 Dec 2010 annual-return Annual Return 3 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
28 Nov 2009 annual-return Annual Return 4 Buy now
28 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2009 officers Change of particulars for director (Mr James Jonathan Moss) 2 Buy now
29 Apr 2009 accounts Annual Accounts 4 Buy now
13 Nov 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
01 Oct 2008 officers Appointment terminated secretary deanna moss 1 Buy now
14 Aug 2008 accounts Annual Accounts 4 Buy now
15 Jan 2008 annual-return Return made up to 16/10/07; no change of members 6 Buy now
25 Oct 2007 accounts Annual Accounts 4 Buy now
05 Nov 2006 accounts Annual Accounts 4 Buy now
02 Nov 2006 annual-return Return made up to 16/10/06; full list of members 6 Buy now
21 Nov 2005 annual-return Return made up to 16/10/05; full list of members 6 Buy now
07 Apr 2005 accounts Annual Accounts 4 Buy now
24 Dec 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
16 Dec 2004 accounts Annual Accounts 5 Buy now
17 Dec 2003 capital Ad 16/10/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
04 Dec 2003 accounts Accounting reference date shortened from 31/10/04 to 31/12/03 1 Buy now
04 Dec 2003 officers New secretary appointed 2 Buy now
04 Dec 2003 officers New director appointed 2 Buy now
22 Oct 2003 address Registered office changed on 22/10/03 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
22 Oct 2003 officers Secretary resigned 1 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
16 Oct 2003 incorporation Incorporation Company 12 Buy now