BLUEAIR SOLUTIONS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1515 April 2015 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WESTPOINT 78 QUEENS ROAD
BRISTOL
BS8 1QU

View Document

09/12/139 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
4 ALEXANDRA PARADE
WESTON-SUPER-MARE
NORTH SOMERSET
BS23 1QS
UNITED KINGDOM

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED WESTMARDELS LIMITED
CERTIFICATE ISSUED ON 10/07/13

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM WESTON INDOOR MARKET DOLPHIN SQUARE WESTON SUPER MARE NORTH SOMERSET BS23 1TT

View Document

12/12/1212 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALIX OLIVER-JEFFRIES

View Document

04/07/094 July 2009 DIRECTOR APPOINTED ALIX OLIVER-JEFFRIES

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: 4 ALEXANDRA PARADE WESTON-SUPER-MARE NORTH SOMERSET BS23 1QS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/12/96

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/12/9117 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/03/9119 March 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/02/907 February 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: G OFFICE CHANGED 16/01/90 DOLPHIN SQUARE COVERED MARKET 12/24 DOLPHIN SQUARE OXFORD STREET WESTON SUPER MARE AVON BS2 31T

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: G OFFICE CHANGED 22/08/88 46 BOULAVARD WESTON-SUPER-MARE AVON BS23 1NF

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: G OFFICE CHANGED 02/04/87 ROYAL CHAMBERS HIGH STREET WESTON-SUPER-MARE AVON BS23 1JT

View Document

18/09/8618 September 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

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