BLUE VISION WEB SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 STRUCK OFF AND DISSOLVED

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KUDRET SENGONGA / 30/08/2012

View Document

30/08/1230 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

12/01/1212 January 2012 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
30 ALFRED STREET
RIPLEY
DERBYSHIRE
DE5 3LD

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KUDRET SENGONGA / 18/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
ST CRISPIN HOUSE
SAINT CRISPIN WAY HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 4PW

View Document

08/10/098 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KUDRET SENGONGA / 05/08/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
46 PROGRESS CENTRE
CHARLTON PLACE
ARDWICK GREEN
MANCHESTER M12 6HS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM:
33 PROGRESS CENTRE
CHORLTON PLACE ARDWICK GREEN
MANCHESTER
GREATER MANCHESTER M12 6HS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 COMPANY NAME CHANGED
BLUE VISION WEB SOLUTION LIMITED
CERTIFICATE ISSUED ON 08/09/03

View Document

18/08/0318 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/08/0318 August 2003 Incorporation

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