BLIKER LIMITED
Status | DISSOLVED |
Company No. | 04183844 |
Category | Private Limited Company |
Incorporated | 21 Mar 2001 |
Age | 23 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2010 |
Years | 14 years, 2 months, 13 days |
SUMMARY
BLIKER LIMITED is an dissolved private limited company with number 04183844. It was incorporated 23 years, 2 months, 8 days ago, on 21 March 2001 and it was dissolved 14 years, 2 months, 13 days ago, on 16 March 2010. The company address is 788/790 Finchley Road 788/790 Finchley Road, NW11 7TJ.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2009
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed enlex secretary LTD
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / jenssen ellul / 20/02/2009 / HouseName/Number was: , now: sandpits views; Street was: 6E malvasia house,, now: flat 11; Post Town was: vineyards estate, now: sandpits; Post Code was: foreign, now:
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/06; full list of members
Documents
Legacy
Date: 31 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PARKLANDS COURT 24 PARKLANDS,BIRMINGHAM,B45 9PZ
Number: | 08534772 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 08629525 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME TOWER,ZURICH,
Number: | SG000046 |
Status: | ACTIVE |
Category: | Scottish Partnership |
17 CANYNGE ROAD,BRISTOL,BS8 3JZ
Number: | 11647028 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 LOWER ROAD,SURREY,KT22 9NQ
Number: | 02176384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTH MECHANICAL SERVICES LIMITED
74 ROTH DRIVE,BRENTWOOD,CM13 2UE
Number: | 06545068 |
Status: | ACTIVE |
Category: | Private Limited Company |