Download leads from Nexok and grow your business. Find out more

Blaze X Ltd

Documents

Total Documents58
Total Pages170

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off
15 September 2015Final Gazette dissolved via compulsory strike-off
2 June 2015First Gazette notice for compulsory strike-off
2 June 2015First Gazette notice for compulsory strike-off
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
26 February 2014Director's details changed for Mrs Steven Johnston on 8 June 2013
26 February 2014Director's details changed for Mrs Steven Johnston on 8 June 2013
26 February 2014Director's details changed for Mrs Steven Johnston on 8 June 2013
14 February 2014Total exemption small company accounts made up to 31 May 2013
14 February 2014Total exemption small company accounts made up to 31 May 2013
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
10 May 2013Registered office address changed from 35 Ribchester Road Wilpshire Blackburn Lancashire BB1 9HU on 10 May 2013
10 May 2013Registered office address changed from 35 Ribchester Road Wilpshire Blackburn Lancashire BB1 9HU on 10 May 2013
11 January 2013Total exemption small company accounts made up to 31 May 2012
11 January 2013Total exemption small company accounts made up to 31 May 2012
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
28 November 2011Total exemption small company accounts made up to 31 May 2011
28 November 2011Total exemption small company accounts made up to 31 May 2011
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
16 March 2011Appointment of Mrs Steven Johnston as a director
16 March 2011Appointment of Mrs Steven Johnston as a director
30 December 2010Total exemption small company accounts made up to 31 May 2010
30 December 2010Total exemption small company accounts made up to 31 May 2010
26 October 2010Termination of appointment of Steven Johnston as a director
26 October 2010Termination of appointment of Steven Johnston as a director
26 May 2010Director's details changed for Steven Johnston on 1 May 2010
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
26 May 2010Director's details changed for Steven Johnston on 1 May 2010
26 May 2010Director's details changed for Steven Johnston on 1 May 2010
16 November 2009Total exemption small company accounts made up to 31 May 2009
16 November 2009Total exemption small company accounts made up to 31 May 2009
3 August 2009Return made up to 22/05/09; full list of members
3 August 2009Return made up to 22/05/09; full list of members
5 February 2009Appointment terminated secretary suzanne nolan
5 February 2009Appointment terminated secretary suzanne nolan
20 January 2009Company name changed blaze (blackburn) LTD\certificate issued on 21/01/09
20 January 2009Company name changed blaze (blackburn) LTD\certificate issued on 21/01/09
1 December 2008Return made up to 22/05/08; full list of members
1 December 2008Return made up to 22/05/08; full list of members
20 October 2008Total exemption small company accounts made up to 31 May 2008
20 October 2008Total exemption small company accounts made up to 31 May 2008
11 December 2007Total exemption small company accounts made up to 31 May 2007
11 December 2007Total exemption small company accounts made up to 31 May 2007
17 August 2007Director's particulars changed
17 August 2007Return made up to 22/05/07; full list of members
17 August 2007Secretary's particulars changed
17 August 2007Return made up to 22/05/07; full list of members
17 August 2007Director's particulars changed
17 August 2007Secretary's particulars changed
15 December 2006Registered office changed on 15/12/06 from: 4 flowers close, ewood blackburn lancashire BB2 4FW
15 December 2006Registered office changed on 15/12/06 from: 4 flowers close, ewood blackburn lancashire BB2 4FW
22 May 2006Incorporation
22 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing