BLUEBERRY PRINT AND GRAPHICS LTD.

Company Documents

DateDescription
29/11/1329 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/07/1227 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1216 July 2012 APPLICATION FOR STRIKING-OFF

View Document

14/04/1114 April 2011 24/07/10 NO CHANGES

View Document

08/04/118 April 2011 31/07/09 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 RES02

View Document

06/04/116 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/12/1031 December 2010 STRUCK OFF AND DISSOLVED

View Document

10/09/1010 September 2010 FIRST GAZETTE

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 Annual return made up to 24 July 2009 with full list of shareholders

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
14 MITCHELL LANE
GLASGOW
G1 3NU

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD WINDER

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

29/07/0829 July 2008 ADOPT MEM AND ARTS 24/07/2008

View Document

24/07/0824 July 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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