BLUESTONE RELOCATIONS LTD

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHEG ADRIAN STEPHEN ABRAHAM / 16/12/2010

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENCY FIRTH / 16/12/2010

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY CLEMENCY FIRTH

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM DOWN PARK WEST TURNERS HILL ROAD CRAWLEY DOWN WEST SUSSEX RH10 4HQ

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLEMENCY FIRTH

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 95B HIGH STREET ASCOT HOUSE HURSTPIERPOINT WEST SUSSEX BN6 9RE

View Document

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

View Document

20/11/0920 November 2009 14/02/08 NO CHANGES

View Document

20/11/0920 November 2009 14/02/09 NO CHANGES

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: 12A-13 CUMBERLAND MANSIONS GEORGE STREET LONDON W1H 5TE

View Document

19/04/0719 April 2007 S80A AUTH TO ALLOT SEC 14/03/07 S366A DISP HOLDING AGM 14/03/07 S252 DISP LAYING ACC 14/03/07 S386 DISP APP AUDS 14/03/07 S369(4) SHT NOTICE MEET 14/03/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

17/12/0117 December 2001 Incorporation

View Document

17/12/0117 December 2001 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