BLUECOMM LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

02/02/132 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAVENDER / 02/02/2013

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 26 CROSSLEY CRESCENT CHESTER CH2 3EZ UNITED KINGDOM

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR PETER CAVENDER

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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