BLUESPADE LIMITED

Company Documents

DateDescription
23/03/1123 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/1023 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/12/1023 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2010

View Document

26/10/1026 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

19/10/0919 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/10/0919 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/10/0919 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 668 WOODBOROUGH ROAD NOTTINGHAM NG3 5FS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RESCINDING 882 ISS 06/02/02

View Document

02/10/022 October 2002 £ NC 1000/250000 06/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 Incorporation

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