BLACKBURN ASSETS LIMITED

07074821
1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
12 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2019 accounts Annual Accounts 4 Buy now
27 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Andrew Spencer Berkeley) 2 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Andrew Spencer Berkeley) 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 accounts Annual Accounts 4 Buy now
14 May 2018 officers Change of particulars for director (Mr David Samuel Hammelburger) 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 officers Change of particulars for director (Mr David Samuel Hammelburger) 2 Buy now
29 Aug 2017 accounts Annual Accounts 6 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
23 Mar 2016 mortgage Registration of a charge 42 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2016 mortgage Registration of a charge 41 Buy now
26 Feb 2016 officers Appointment of director (Mr Andrew Spencer Berkeley) 2 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
07 Sep 2015 accounts Annual Accounts 6 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
31 Aug 2014 accounts Annual Accounts 6 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 officers Termination of appointment of director (Joseph Roberts) 1 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
01 Aug 2011 accounts Annual Accounts 5 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
13 Nov 2009 officers Appointment of secretary (Mr Andrew Berkeley) 1 Buy now
13 Nov 2009 officers Appointment of director (Mr David Hammelburger) 2 Buy now
13 Nov 2009 officers Appointment of director (Mr Joseph Roberts) 2 Buy now
13 Nov 2009 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
12 Nov 2009 incorporation Incorporation Company 22 Buy now