MEGABLUE TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Final Gazette dissolved following liquidation |
| 09/10/259 October 2025 New | Final Gazette dissolved following liquidation |
| 09/07/259 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 09/08/249 August 2024 | Liquidators' statement of receipts and payments to 2024-06-17 |
| 22/08/2322 August 2023 | Liquidators' statement of receipts and payments to 2023-06-17 |
| 21/07/2121 July 2021 | Notice to Registrar of Companies of Notice of disclaimer |
| 09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH |
| 08/07/198 July 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 08/07/198 July 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 08/07/198 July 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 11/06/1911 June 2019 | FIRST GAZETTE |
| 07/11/187 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068513270001 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
| 17/07/1717 July 2017 | APPOINTMENT TERMINATED, SECRETARY CARRY STEVENS |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 17/06/1717 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS |
| 17/06/1717 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS |
| 06/06/176 June 2017 | DIRECTOR APPOINTED MR MICHAEL GRAHAM FOSTER |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 16/03/1716 March 2017 | CURREXT FROM 31/03/2017 TO 30/06/2017 |
| 21/10/1621 October 2016 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BOCKING |
| 21/10/1621 October 2016 | APPOINTMENT TERMINATED, DIRECTOR CARRY STEVENS |
| 28/04/1628 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/11/1414 November 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CHARLES STEVENS / 18/07/2014 |
| 22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRY STEVENS / 18/07/2014 |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/04/1410 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
| 15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRY STEVENS / 18/03/2013 |
| 15/04/1315 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR MARK JOHN CHARLES STEVENS |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR OLIVER ROLF GEORGE BOCKING |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR CRAIG DAVID STEVENS |
| 23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM ACCENT HOUSE 26A CHARLES STREET CHESTER CH2 3AY UNITED KINGDOM |
| 04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 03/04/123 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
| 21/02/1221 February 2012 | COMPANY NAME CHANGED RATERIGHTS LIMITED CERTIFICATE ISSUED ON 21/02/12 |
| 21/02/1221 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/03/1118 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
| 15/03/1115 March 2011 | CURREXT FROM 31/03/2011 TO 30/06/2011 |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/07/1014 July 2010 | DISS40 (DISS40(SOAD)) |
| 13/07/1013 July 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
| 13/07/1013 July 2010 | FIRST GAZETTE |
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRY STEVENS / 01/10/2009 |
| 14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARRY STEVENS / 01/05/2009 |
| 18/03/0918 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEGABLUE TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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