BLUECYCLE.COM LIMITED

Company Documents

DateDescription
07/10/147 October 2014 SOLVENCY STATEMENT DATED 17/09/14

View Document

07/10/147 October 2014 REDUCE ISSUED CAPITAL 18/09/2014

View Document

07/10/147 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 1

View Document

07/10/147 October 2014 STATEMENT BY DIRECTORS

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR GUY SPENCE

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CLAYDEN

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS ALDREN

View Document

19/09/1219 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 AUDITOR'S RESIGNATION

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 AUDITOR'S RESIGNATION

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR ALEXANDER CALDWELL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN EGAN

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR ROBERT IAN LEYMAN TOWNEND

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH HESSING

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR DOMINIC JOHN CLAYDEN

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOWNEND

View Document

07/10/107 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EGAN / 26/08/2010

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1011 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1011 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR MARCUS ASHLEY ALDREN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DONALD RODERICK SPENCE / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOUISE WILFORD / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EGAN / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EGAN / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN LEYMAN TOWNEND / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WILLIAM HESSING / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DONALD RODERICK SPENCE / 29/05/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR RESIGNED PAUL PANCHAM

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MR GUY DONALD RODERICK SPENCE

View Document

02/01/092 January 2009 DIRECTOR RESIGNED JAMES RUSSELL

View Document

05/12/085 December 2008 SECTION 175 01/12/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MS ALISON LOUISE WILFORD

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

09/10/089 October 2008 DIRECTOR RESIGNED ALISON WILFORD

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED DAVID MCMILLAN

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR HUGH WILLIAM HESSING

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR ROBERT IAN LEYMAN TOWNEND

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED JACQUELINE HUNT

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MS ALISON LOUISE WILFORD

View Document

01/05/081 May 2008 DIRECTOR RESIGNED JOHN SEATON

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 ARTICLES OF ASSOCIATION

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 AUDITORS APPT & REMUNER 17/05/01

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0317 January 2003 � NC 1000/10536000 17/

View Document

17/01/0317 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0317 January 2003 NC INC ALREADY ADJUSTED 17/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 S80A AUTH TO ALLOT SEC 17/05/01

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 COMPANY NAME CHANGED SILICON WHARF TWO LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information