BLOOMSFIELD LIMITED



Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY DJ & M SECRETARIAL SERVICES LIMITED

View Document

02/11/112 November 2011 CORPORATE SECRETARY APPOINTED QUAEDVLIEG CORPORATE SERVICES UK LIMITED

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/02/1017 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document



21/02/0721 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: G OFFICE CHANGED 11/12/06 2 VARNE COURT FOLKSTONE KENT CT20 3SU

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: G OFFICE CHANGED 08/04/05 2 VARNE COURT FOLKSTONE KENT CT20 3SU

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0519 January 2005 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company