Blackwater Ne Ltd was founded on 14 March 2013. Walker, Iain Michael, Iw & Nm Holdings Limited are listed as directors of Blackwater Ne Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Iain Michael | 14 March 2013 | - | 1 |
IW & NM HOLDINGS LIMITED | 14 March 2013 | 25 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 May 2020 | |
LIQ14 - N/A | 12 February 2020 | |
AD01 - Change of registered office address | 09 October 2019 | |
LIQ03 - N/A | 04 September 2019 | |
LIQ03 - N/A | 31 August 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
AD01 - Change of registered office address | 21 July 2017 | |
RESOLUTIONS - N/A | 12 July 2017 | |
LIQ02 - N/A | 12 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 March 2017 | |
AA - Annual Accounts | 27 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AD01 - Change of registered office address | 18 May 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AAMD - Amended Accounts | 22 May 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 14 December 2014 | |
AR01 - Annual Return | 01 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
NEWINC - New incorporation documents | 14 March 2013 |