BLUEHAWK SOLUTIONS LTD

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 APPLICATION FOR STRIKING-OFF

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 16 February 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN EDGAR / 20/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 16 February 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 16 February 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/02/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/02/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/02/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

26/01/0526 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/02/04

View Document

02/06/042 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 16/02/04

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 22 PARRY DRIVE ALWAY NEWPORT GWENT NP19 9SS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED EDGAR THOMAS LTD CERTIFICATE ISSUED ON 18/08/03

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/12/0213 December 2002 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