BLUE DOLPHIN TECHNOLOGY LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via voluntary strike-off

View Document

07/01/147 January 2014 First Gazette notice for voluntary strike-off

View Document

01/07/131 July 2013 Registered office address changed from 25 Wollaton Road Beeston Nottingham NG9 2NG United Kingdom on 2013-07-01

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
25 WOLLATON ROAD
BEESTON
NOTTINGHAM
NG9 2NG
UNITED KINGDOM

View Document

22/06/1322 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/06/1322 June 2013 Voluntary strike-off action has been suspended

View Document

02/04/132 April 2013 First Gazette notice for voluntary strike-off

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1325 March 2013 Application to strike the company off the register

View Document

25/03/1325 March 2013 APPLICATION FOR STRIKING-OFF

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual return made up to 2012-02-12 with full list of shareholders

View Document

20/12/1120 December 2011 Total exemption small company accounts made up to 2011-09-30

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Current accounting period extended from 2011-03-31 to 2011-09-30

View Document

08/09/118 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

25/03/1125 March 2011 Termination of appointment of Carole Drury as a secretary

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE DRURY

View Document

25/03/1125 March 2011 Appointment of Julia Stockhill as a secretary

View Document

25/03/1125 March 2011 SECRETARY APPOINTED JULIA STOCKHILL

View Document

16/03/1116 March 2011 Annual return made up to 2011-02-12 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL DRURY / 28/02/2011

View Document

16/03/1116 March 2011 Director's details changed for Nicholas Paul Drury on 2011-02-28

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 Total exemption small company accounts made up to 2010-03-31

View Document

03/12/103 December 2010 Director's details changed for Nicholas Paul Drury on 2010-11-01

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL DRURY / 01/11/2010

View Document

03/03/103 March 2010 Director's details changed for Nicholas Paul Drury on 2010-03-03

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL DRURY / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 2010-02-12 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LESLEY DRURY / 03/03/2010

View Document

03/03/103 March 2010 Secretary's details changed for Carole Lesley Drury on 2010-03-03

View Document

30/01/1030 January 2010 Total exemption small company accounts made up to 2009-03-31

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM UNIT C3 THE BUSINESS CENTRE BEESTON TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG9 2HD

View Document

23/10/0923 October 2009 Registered office address changed from Unit C3 the Business Centre Beeston Technology Drive Beeston Nottingham NG9 2HD on 2009-10-23

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

13/08/0913 August 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009

View Document

09/01/099 January 2009 Total exemption small company accounts made up to 2008-03-31

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 Total exemption small company accounts made up to 2007-03-31

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 Total exemption small company accounts made up to 2006-03-31

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006

View Document

31/01/0631 January 2006 Total exemption small company accounts made up to 2005-03-31

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 Total exemption small company accounts made up to 2004-03-31

View Document

27/02/0427 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004

View Document

14/01/0414 January 2004 Total exemption small company accounts made up to 2003-03-31

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003

View Document

01/03/031 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 Total exemption small company accounts made up to 2002-03-31

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 SUITE 1.2 CLARENDON PARK OFF CLUMBER AVENUE NOTTINGHAM NG5 1AH

View Document

04/04/024 April 2002

View Document

12/03/0212 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002

View Document

07/12/017 December 2001 Total exemption small company accounts made up to 2001-03-31

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 Accounts for a small company made up to 2000-03-31

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/02/0025 February 2000

View Document

25/02/0025 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 Accounts for a small company made up to 1999-03-31

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999

View Document

31/03/9831 March 1998

View Document

31/03/9831 March 1998

View Document

31/03/9831 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998

View Document

04/03/984 March 1998

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9812 February 1998 Incorporation

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