BLUCHIPP (SOUTH EAST) LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

14/10/1514 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/154 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

17/05/1417 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLINTON

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE CLINTON

View Document

20/03/1320 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/12/1221 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

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

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

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 4 CASTLE VIEW MEWS ROCHESTER KENT ME1 1LA

View Document

26/03/1026 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: BARKIS HOUSE 8 HIGH STREET ROCHESTER KENT ME1 1PT

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/04/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 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