BLUELINE CODING LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM SJD ACCOUNTANCY COTTERELLS HEMEL HEMPSTEAD HP1 1FW ENGLAND

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 154 BROAD HINTON TWYFORD READING BERKSHIRE RG10 0XH ENGLAND

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD REVANS / 14/07/2017

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM SJD ACCOUNTANCY KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 CURREXT FROM 29/02/2016 TO 31/05/2016

View Document

08/03/168 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/03/158 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/03/142 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM UNIT 11 FONTHILL ROAD HOVE BUSINESS CENTRE HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW UNITED KINGDOM

View Document

03/03/133 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 20A HIGH STREET BOWIE HOUSE TRING HERTFORDSHIRE HP23 5AH UNITED KINGDOM

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD REVANS / 22/03/2012

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD REVANS / 17/03/2012

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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