DAVID BLUETT HOLDINGS LIMITED

Company Documents

DateDescription
02/08/112 August 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/08/112 August 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM FAIRFIELD FURZE HILL, KINGSWOOD TADWORTH SURREY KT20 6HB

View Document

02/08/112 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008755,00009090

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA SZKOPIAK

View Document

01/10/101 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR CHARLES PIERS BLUETT

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUETT

View Document

10/08/1010 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: BLUETT HOUSE 189 HIGH STREET BECKENHAM KENT BR3 1BA

View Document

06/07/996 July 1999 � SR [email protected] 12/05/99

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

03/07/983 July 1998 RETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

13/01/9813 January 1998 � IC 471000/469000 31/10/97 � SR [email protected]=2000

View Document

08/07/978 July 1997 RETURN MADE UP TO 12/06/97; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

01/12/941 December 1994 SECRETARY RESIGNED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

13/01/9313 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

12/08/9212 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/11/896 November 1989 AD 12/05/80--------- � SI [email protected]

View Document

06/11/896 November 1989 SHARES AGREEMENT OTC

View Document

16/08/8916 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 NC INC ALREADY ADJUSTED 15/05/89

View Document

13/06/8913 June 1989 � NC 50100/60000

View Document

31/05/8931 May 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/8931 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8931 May 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/8931 May 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/8931 May 1989 ALTER MEM AND ARTS 150589

View Document

21/12/8821 December 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

03/03/873 March 1987 DIRECTOR RESIGNED

View Document

01/09/861 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

01/09/861 September 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

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