BLUEBUTTERFLY CONCEPTS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/09/123 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2011

View Document

28/09/1028 September 2010 COMPANY BE WOUND UP VOLUNTARILY 25/08/2010

View Document

24/09/1024 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/09/107 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/107 September 2010 STATEMENT OF AFFAIRS/4.19

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM
DOSHI & CO 1ST FLOOR
WINDSOR HOUSE
1270 LONDON ROAD NORBURY
LONDON
SW16 4DH

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SACKIE SOMAL / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SOMAL / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH SOMAL / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 Annual return made up to 21 December 2008 with full list of shareholders

View Document

13/03/0913 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
28 SALISBURY AVENUE
COVENTRY
CV3 5DB

View Document

18/09/0718 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0TW

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 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