BLOWW LIMITED

06181378
4 MOUNT EPHRAIM ROAD MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
13 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
13 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
02 Jul 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jul 2013 resolution Resolution 1 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2012 accounts Annual Accounts 4 Buy now
04 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Feb 2012 officers Appointment of secretary (Mr Anthony Moss) 2 Buy now
10 Feb 2012 officers Appointment of director (Mr Anthony Moss) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Richard Phillips) 1 Buy now
10 Feb 2012 officers Termination of appointment of secretary (Richard Phillips) 1 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
25 Oct 2010 accounts Annual Accounts 2 Buy now
21 Jul 2010 capital Return of Allotment of shares 3 Buy now
21 Jul 2010 capital Return of Allotment of shares 3 Buy now
12 Jul 2010 annual-return Annual Return 14 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Andrew Wright) 2 Buy now
16 Jun 2009 annual-return Return made up to 23/03/09; no change of members 6 Buy now
01 Jun 2009 accounts Annual Accounts 1 Buy now
26 Jan 2009 accounts Annual Accounts 1 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from 112 jermyn street london SW1Y 6LS 1 Buy now
23 Apr 2008 annual-return Return made up to 23/03/08; full list of members 7 Buy now
17 Apr 2008 officers Director appointed andrew wright 2 Buy now
17 Apr 2008 officers Appointment terminated director paul merritt 1 Buy now
02 May 2007 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2007 incorporation Incorporation Company 17 Buy now