BLUEKIPPER.COM LIMITED

Company Documents

DateDescription
01/03/161 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/1515 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/153 December 2015 APPLICATION FOR STRIKING-OFF

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MCIVER / 30/06/2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MCIVER / 30/06/2015

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
39 DOEFORD CLOSE
CULCHETH
WARRINGTON
CHESHIRE
WA3 4DL

View Document

18/12/1418 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/11/1215 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAFFERTY

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAFFERTY / 01/07/2011

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/1010 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 01/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 01/02/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 12/10/2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAFFERTY / 05/10/2009

View Document

06/10/096 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNEDY / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 05/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/01/0925 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0925 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 25/01/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 01/06/2006

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 01/06/2007

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR STEVE JONES

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 48 PRINCESS STREET LEIGH LANCASHIRE WN7 2RA

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 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