- Company Overview for BLACK AND BLUE (D) LIMITED (06895291)
- Filing history for BLACK AND BLUE (D) LIMITED (06895291)
- People for BLACK AND BLUE (D) LIMITED (06895291)
- Charges for BLACK AND BLUE (D) LIMITED (06895291)
- More for BLACK AND BLUE (D) LIMITED (06895291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 | |
17 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
17 May 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 5 May 2010 | |
26 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 19 June 2009
|
|
24 Aug 2009 | 288a | Secretary appointed richard alan kenneth bacon | |
29 May 2009 | RESOLUTIONS |
Resolutions
|
|
29 May 2009 | 88(2) | Ad 07/05/09-07/05/09\gbp si 99@1=99\gbp ic 1/100\ | |
29 May 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 | |
29 May 2009 | 288a | Secretary appointed portland registrars LIMITED | |
29 May 2009 | 288a | Director appointed nicholas lorraine edmund hill | |
29 May 2009 | 288a | Director appointed richard alan kenneth bacon | |
05 May 2009 | 288b | Appointment terminated director michael clifford | |
05 May 2009 | NEWINC | Incorporation |