BLUE INK DEVELOPMENTS LTD

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

20/08/1120 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED KULWANT KAUR CHAGGAR

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY SOPHIA AHMED

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

28/07/1028 July 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALIL AHMED / 01/03/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR KHALIL AHMED

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
4 INVERNESS MEWS
LONDON
W2 3JQ
UNITED KINGDOM

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/04/089 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
2 KENSINGTON CLOSE
LONDON
N11 3PU

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
4 INVERNESS MEWS
LONDON
W2 3JQ
UNITED KINGDOM

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 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