BLADE SYSTEMS LTD
Status | DISSOLVED |
Company No. | 04658183 |
Category | Private Limited Company |
Incorporated | 06 Feb 2003 |
Age | 21 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2017 |
Years | 7 years, 2 months, 20 days |
SUMMARY
BLADE SYSTEMS LTD is an dissolved private limited company with number 04658183. It was incorporated 21 years, 3 months, 26 days ago, on 06 February 2003 and it was dissolved 7 years, 2 months, 20 days ago, on 15 March 2017. The company address is 15 Michelle Court 15 Michelle Court, London, W3 7LW.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change person director company with change date
Date: 08 Feb 2014
Action Date: 08 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-08
Officer name: Mark Butler
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Butler
Change date: 2010-02-21
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 20/07/06 from: 18 gayford road london W12 9BN
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: 1 mepham street waterloo london SE1 8RL
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 03/09/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 26/03/03 from: church hill cottage, church lane east harptree bristol BS40 6BE
Documents
Some Companies
16A HURST STREET,LONDON,SE24 0EG
Number: | 10837250 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLIER FINANCIAL SERVICES LIMITED
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 06363778 |
Status: | ACTIVE |
Category: | Private Limited Company |
114A BRAMFORD ROAD,IPSWICH,IP1 2GL
Number: | 09289372 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10721882 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 EMERSON AVENUE,MIDDLESBROUGH,TS5 7QQ
Number: | 07446887 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08471271 |
Status: | ACTIVE |
Category: | Private Limited Company |