BLUE2 CONSULTANCY LIMITED

Company Documents

DateDescription
07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 45 ST. PANCRAS CHICHESTER WEST SUSSEX PO19 7LT

View Document

04/09/184 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/184 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/09/184 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED KEVIN MCLAFFERTY

View Document

24/11/1424 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM FORDWATER BARN 6 OLD PLACE LANE WESTHAMPNETT CHICHESTER WEST SUSSEX PO18 0NL UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 51 VICTORIA ROAD CHICHESTER WEST SUSSEX PO19 7HY UNITED KINGDOM

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANE TILZEY

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1212 July 2012 31/03/12 STATEMENT OF CAPITAL GBP 100

View Document

01/03/121 March 2012 SECRETARY APPOINTED KEVIN MICHAEL MCLAFFERTY

View Document

09/11/119 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED JANE TILZEY

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED JANE TILZEY

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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