BLUSH DESIGN LIMITED

Company Documents

DateDescription
06/10/156 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/159 June 2015 APPLICATION FOR STRIKING-OFF

View Document

02/06/142 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/01/1421 January 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RUFFIEUX / 01/05/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM 26 RED LION STREET ALVECHURCH WORCESTERSHIRE B48 7LF

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RUFFIEUX / 23/05/2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM 26 RED LION STREET ALVECHURCH WORCESTERSHIRE B48 7LF

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RUFFIEUX / 23/05/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 8 SWAN STREET ALVECHURCH WORCESTERSHIRE B48 7RP

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 8 SWANN STREET ALVECHURCH WORCESTERSHIRE B48 7RP

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: G OFFICE CHANGED 22/11/04 10 CONWAY COURT MERESIDE WAY OLTON SOLIHULL WEST MIDLANDS B92 7BT

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 ESTATE HOUSE EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: G OFFICE CHANGED 10/06/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 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