BLUEPRINT CONFERENCE & EVENTS LIMITED

Company Documents

DateDescription
01/03/131 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/08/1013 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYCIDAS SECRETARIES LIMITED / 06/08/2010

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR KIRSTY BATHGATE

View Document

31/08/0931 August 2009 SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED LYCIDAS (375) LIMITED CERTIFICATE ISSUED ON 21/03/03

View Document

30/10/0230 October 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