BLUEPRINT INTERIOR DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
12/10/1212 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1212 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2012

View Document

12/07/1212 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2012

View Document

18/11/1118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2011

View Document

20/05/1120 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2011

View Document

18/11/1018 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2010

View Document

20/05/1020 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2010

View Document

21/11/0921 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2009

View Document

01/12/081 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

01/12/081 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/12/081 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 3A DINSDALE PLACE SANDYFORD NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1BD

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/10/032 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 1A DINSDALE PLACE SANDYFORD NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1BD

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: POST OFFICE CHAMBERS ST.NICHOLAS STREET NEWCASTLE-UPON-TYNE

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

04/11/934 November 1993 AUDITOR'S RESIGNATION

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: CHARNWOOD MILL SILEBY ROAD, BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8LR

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992

View Document

19/01/9219 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: 13 GROSVENOR GARDENS LONDON, SW1W 0BD

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: SWITHLAND HALL SWITHLAND LEICESTER LE12 8TJ

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

22/02/9022 February 1990 RETURN MADE UP TO 16/02/90; NO CHANGE OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 Full accounts made up to 1987-10-04

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 04/10/87

View Document

06/07/886 July 1988 COMPANY NAME CHANGED CITY DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: 25/35 CITY ROAD LONDON EC1

View Document

04/11/874 November 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/09

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/01/8726 January 1987 RETURN MADE UP TO 08/09/86; FULL LIST OF MEMBERS

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