BLUELOCK INTELLIGENT SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1228 September 2012 APPLICATION FOR STRIKING-OFF

View Document

11/05/1211 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLISON

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR MALCOLM MICALLEF

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STOREY

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
UNIT 1
MOREWOOD CLOSE INDUSTRIAL ESTATE
SEVENOAKS
KENT
TN13 2HU

View Document

13/06/1113 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM SEAN ELLISON / 15/10/2010

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/05/1013 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM:
SEYMOUR HOUSE
11-13 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1EN

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 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