BLUEBAY TECHNICAL LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-15

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Statement of affairs

View Document

28/03/2328 March 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Registered office address changed from Fairhouse Barn Pocket Nook Lane Lowton Warrington Cheshire WA3 1AL to 1 Old Hall Street Liverpool L3 9HF on 2023-03-28

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

11/07/1911 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088460130001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/10/163 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY LOUSIE BASNETT / 16/03/2015

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR BEN GREENLAND

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BASNETT / 07/07/2014

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MS AMY LOUSIE BASNETT

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED STEPHEN JOHN BASNETT

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BASNETT

View Document

15/01/1415 January 2014 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