BLUEARC NETWORKS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICK MARTIG

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DR DONALD JAMES HUGHES

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/10/114 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/10/106 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY JANE HENRY

View Document

20/10/0920 October 2009 SECRETARY APPOINTED ANDREW MCKEOWN COLLINS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/09

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED RICK MARTIG

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HASLEY

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 6 ST ANDREW STREET LONDON EC4A 3LX

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 08/09/02; NO CHANGE OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

15/02/0115 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3LX

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED HOUSEMARVEL LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

08/09/008 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/008 September 2000 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