BLU-ICE SOLUTIONS LTD

Company Documents

DateDescription
03/07/133 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

14/04/1114 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAISHALI NAYER / 01/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY SANDEEP PATEL

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 9 FULLBROOK CLOSE SOLIHULL WEST MIDLANDS B90 4UB

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

25/06/0725 June 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

19/06/0719 June 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 APPLICATION FOR STRIKING-OFF

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/04/0717 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 66-68 VILLA ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B19 1BG

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED INNOVATE WEBDESIGN LIMITED CERTIFICATE ISSUED ON 11/05/05

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: G OFFICE CHANGED 09/02/04 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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