BLUESTONE PROJECTS LTD

Company Documents

DateDescription
27/05/1127 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000029

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JASON BRISTOW

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM FLAT 2 PYLE HILL HOUSE WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7GX

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BARRAS

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 6 BURRARD GROVE LYMINGTON HANTS SO41 3QR

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRAS

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 14 FROMOND CLOSE LYMINGTON HANTS SO41 9LQ

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS ROBERT BARRAS

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 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