Bladeplace LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 29, 2009)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
EVER 1432 LIMITED
STEEL RADIATORS LIMITED
IDEAL STELRAD GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 05419451 Record last updated Friday, September 9, 2016 8:18:38 PM UTC Official Address 1 More London Place Se12af Riverside There are 749 companies registered at this street
Postal Code SE12AF Sector Holding Companies including Head Offices
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Aug 18, 2014 Annual return Financials Jul 15, 2014 Annual accounts Registry Aug 15, 2013 Annual return Registry Aug 15, 2013 Change of particulars for secretary Financials Apr 11, 2013 Annual accounts Registry Sep 12, 2012 Appointment of a man as Secretary Registry Sep 12, 2012 Resignation of one Secretary Registry Sep 7, 2012 Appointment of a man as Secretary Financials Aug 28, 2012 Annual accounts Registry Aug 14, 2012 Annual return Registry Aug 11, 2011 Annual return 4049... Registry Aug 11, 2011 Change of particulars for director Registry Aug 11, 2011 Change of particulars for director 4049... Registry Aug 11, 2011 Change of particulars for secretary Financials Apr 12, 2011 Annual accounts Registry Oct 9, 2010 Second notification of strike-off action in london gazette Financials Sep 21, 2010 Annual accounts Registry Aug 20, 2010 Annual return Registry Jul 9, 2010 Return of final meeting in a members' voluntary winding-up Registry Dec 13, 2009 Change of registered office address Registry Dec 11, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Dec 11, 2009 Ordinary resolution in members' voluntary liquidation Registry Dec 11, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Nov 25, 2009 Change of name certificate Registry Nov 25, 2009 Notice of change of name nm01 - resolution Registry Nov 25, 2009 Company name change Financials Oct 29, 2009 Annual accounts Financials Oct 29, 2009 Annual accounts 5419... Registry Oct 23, 2009 Change of name certificate Registry Oct 23, 2009 Company name change Registry Oct 19, 2009 Change of name 10 Registry Oct 19, 2009 Notice of change of name nm01 - resolution Registry Oct 19, 2009 Change of name 10 Registry Sep 1, 2009 Resignation of a director Registry Sep 1, 2009 Appointment of a man as Director Registry Sep 1, 2009 Appointment of a man as Director 4049... Registry Aug 31, 2009 Two appointments: 2 men Registry Aug 25, 2009 Annual return Registry Jun 1, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 1, 2009 Notice of change of directors or secretaries or in their particulars 5419... Registry May 27, 2009 Annual return Financials Oct 17, 2008 Annual accounts Financials Oct 17, 2008 Annual accounts 5419... Registry Sep 8, 2008 Annual return Registry Sep 8, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 22, 2008 Annual return Financials Nov 2, 2007 Annual accounts Financials Oct 25, 2007 Annual accounts 5419... Registry Aug 28, 2007 Annual return Registry Aug 16, 2007 Memorandum of association Registry Jun 13, 2007 Appointment of a secretary Registry Jun 13, 2007 Resignation of a secretary Registry Jun 13, 2007 Resignation of a secretary 5419... Registry Jun 13, 2007 Appointment of a secretary Registry May 10, 2007 Particulars of a mortgage or charge Registry May 9, 2007 Annual return Registry May 8, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 8, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5419... Registry May 8, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 8, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5419... Registry May 8, 2007 Financial assistance for the acquisition of shares Registry May 1, 2007 Appointment of a man as Secretary Registry May 1, 2007 Appointment of a man as Secretary 5419... Registry May 1, 2007 Resignation of one Secretary (a man) and one Company Secretary Registry Apr 25, 2007 Alteration to memorandum and articles Registry Apr 25, 2007 Financial assistance for the acquisition of shares Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 24, 2007 Declaration in relation to assistance for the acquisition of shares Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5419... Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5419... Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5419... Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5419... Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 24, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5419... Registry Apr 19, 2007 Resignation of a director Registry Apr 19, 2007 Resignation of a director 5419... Registry Apr 4, 2007 Resignation of 2 people: one Investment Banker and one Director (a man) Financials Oct 16, 2006 Annual accounts Financials Oct 16, 2006 Annual accounts 5419... Registry Aug 22, 2006 Annual return Registry Aug 22, 2006 Register of members Registry Aug 22, 2006 Change in situation or address of registered office Registry Aug 22, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Apr 24, 2006 Appointment of a director Registry Apr 24, 2006 Appointment of a director 5419... Registry Apr 24, 2006 Resignation of a director Registry Apr 24, 2006 Resignation of a director 5419... Registry Apr 19, 2006 Resignation of a director Registry Apr 19, 2006 Resignation of a director 5419... Registry Apr 19, 2006 Annual return Registry Apr 3, 2006 Memorandum of association Registry Mar 27, 2006 Company name change Registry Mar 27, 2006 Change of name certificate Registry Jan 26, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Oct 25, 2005 Annual accounts