BLUE CRM LIMITED

Company Documents

DateDescription
30/06/1230 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1230 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/04/115 April 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/03/1110 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

10/03/1110 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009146,00008349

View Document

10/03/1110 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/08/103 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/103 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/1029 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/108 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

25/11/0925 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0925 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR COLIN HAY

View Document

10/08/0910 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0922 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0922 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/05/0913 May 2009 SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED COLIN HAY

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O KNOX & EAMES UNIT 3 THE BUSINESS CENTRE GREY GREEN FARM HENLEY OXFORDSHIRE RG9 4QG

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ALLOTMENT OF SHARES 22/01/2009

View Document

02/10/082 October 2008 NC INC ALREADY ADJUSTED 23/05/08

View Document

28/08/0828 August 2008 GBP NC 1000/100000 23/05/2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY JAMIE MCLNTYRE

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON WAKELING

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JAMES WILLIAM PARRY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED SIMON GEORGE WAKELING

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MCLNTYRE

View Document

30/11/0730 November 2007 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