BLUE MENU LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH JASPAL / 22/06/2013

View Document

22/06/1322 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/06/1322 June 2013 SAIL ADDRESS CHANGED FROM:
SUITE C DARWIN HOUSE FARADAY STREET
BIRCHWOOD PARK BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6FW

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VELLACOTT / 22/06/2013

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD HANDY / 22/06/2013

View Document

22/06/1322 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LAKHBIR SINGH JASPAL / 22/06/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
SUITE C, DARWIN HOUSE FARADAY ST
BIRCHWOOD PARK BIRCHWOOD
WARRINGTON
WA3 6FW

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON

View Document

11/07/1211 July 2012 SECRETARY APPOINTED LAKHBIR SINGH JASPAL

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/08/113 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
SUITE C, DARWIN HOUSE FARADAY ST
BIRCHWOOD PARK BIRCHWOOD
WARRINGTON
WA3 6FW

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM:
RIVERSIDE HOUSE
HADY HILL
CHESTERFIELD
DERBYSHIRE S41 0DT

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED
DIRECT HEALTH UK LIMITED
CERTIFICATE ISSUED ON 31/10/06

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM:
TINKLEY LANE HOUSE
TINKLEY LANE, ALTON
CHESTERFIELD
DERBYSHIRE S42 6AR

View Document

20/11/0320 November 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS; AMEND

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 NC INC ALREADY ADJUSTED
03/12/02

View Document

10/12/0210 December 2002 ￯﾿ᄑ NC 100000/180000
03/12

View Document

02/07/022 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

11/08/0011 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM:
GRAY COURT
99 SALTERGATE
CHESTERFIELD
DERBYSHIRE S40 1LD

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NC INC ALREADY ADJUSTED 07/01/00

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 ￯﾿ᄑ NC 1000/100000
07/01/00

View Document

07/01/007 January 2000 COMPANY NAME CHANGED
BRICECO (73) LIMITED
CERTIFICATE ISSUED ON 07/01/00

View Document

22/06/9922 June 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information