BLACKHEATH 1858 LIMITED

08232781
COLMAN HOUSE 121 LIVERY STREET BIRMINGHAM B3 1RS

Documents

Documents
Date Category Description Pages
13 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
30 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
02 May 2014 officers Termination of appointment of director (Mohamed Haris Bin Abd Ghafar) 1 Buy now
21 Dec 2013 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Nov 2013 officers Termination of appointment of secretary (Congress Company Secretarial Services Ltd) 1 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 officers Appointment of director (Mr Mohamed Haris Bin Abd Ghafar) 2 Buy now
30 Aug 2013 officers Appointment of corporate secretary (Congress Company Secretarial Services Ltd) 2 Buy now
15 Mar 2013 officers Termination of appointment of director (Peter Colin Murray Joy) 2 Buy now
28 Feb 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2013 officers Appointment of director (Mr Peter Colin Murray Joy) 3 Buy now
14 Feb 2013 officers Appointment of director (Mr Timothy Paul Murray) 3 Buy now
14 Feb 2013 officers Termination of appointment of director 3 Buy now
31 Jan 2013 officers Termination of appointment of director (Michael David Aland) 2 Buy now
13 Dec 2012 annual-return Annual Return 14 Buy now
28 Sep 2012 incorporation Incorporation Company 36 Buy now