BLUE SEQUOIA TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE

View Document

22/09/1322 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BALE

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'MALLEY

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR NORMAN GEORGE BALE

View Document

21/11/1121 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/01/101 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY O'MALLEY / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0827 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 ENTERPRISE HOUSE MANCHESTER SCIENCE PARK MANCHESTER LANCASHIRE M15 6SE

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED RXTXTECH LIMITED CERTIFICATE ISSUED ON 28/04/05

View Document

02/11/042 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: G OFFICE CHANGED 02/11/01 73-75 PRINCESS STREET ST. PETERS SQUARE MANCHESTER M2 4EG

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 COMPANY NAME CHANGED BRADMIRE LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

03/10/013 October 2001 Incorporation

View Document

03/10/013 October 2001 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