BLUETHING LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

13/01/1413 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARINA BRENDA KARWATOWSKI / 01/11/2012

View Document

28/12/1228 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PG UNITED KINGDOM

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 12 FOREST OAK LODGE 174 DEVONSHIRE ROAD LONDON SE23 3SZ

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLUM WALSH

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDSON

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLUM WALSH / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARINA KARWATOWSKI / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

21/12/0921 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: IFIELD HOUSE BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

08/12/038 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 49 CLYDE ROAD ALEXANDRA PALACE LONDON GREATER LONDON N22 7AD

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 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