BLUEPRINT PROPERTY LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 APPLICATION FOR STRIKING-OFF

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON MEEHAN / 10/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1016 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 CURREXT FROM 28/02/2010 TO 31/08/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA MORRIS

View Document

02/12/092 December 2009 SECRETARY APPOINTED AMANDA JANE COOK

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR GREGORY COOK

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/03/0930 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: G OFFICE CHANGED 27/07/07 THE OLD STABLES 9-10 OSBORNE MEWS WINS=DSOR BERKSHIRE SL4 3DE

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: G OFFICE CHANGED 21/06/05 AVEBURY HOUSE 6 SAINT PETER STREET WINCHESTER HAMPSHIRE SO23 8BN

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 COMPANY NAME CHANGED UPPERDUEL LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: G OFFICE CHANGED 31/03/03 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 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