BLUE SPACE PROPERTY TWENTY LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

27/06/1127 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER

View Document

07/10/107 October 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/08/107 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 AUDITOR'S RESIGNATION

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 33 MARKET PLACE HENLEY-ON-THAMES RG9 2AA

View Document

07/09/097 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/097 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/097 September 2009 GBP NC 1000/1001 27/02/2009

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

07/09/097 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

07/09/097 September 2009 ALTER ARTICLES 27/02/2009

View Document

07/09/097 September 2009 GBP NC 1001/1003.50 27/02/2009

View Document

07/09/097 September 2009 ALTER ARTICLES 27/02/2009

View Document

07/09/097 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0925 August 2009 S-DIV

View Document

25/08/0925 August 2009 S-DIV

View Document

25/08/0925 August 2009 SHARES SUBDIVIDED 27/02/2009

View Document

25/08/0925 August 2009 SHARES SUBDIVIDED 27/02/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/09/07

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 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