BLUE SPACE PROPERTY TWELVE LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

27/06/1127 June 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER

View Document

08/10/108 October 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

07/08/107 August 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 AUDITOR'S RESIGNATION

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 33 MARKET PLACE HENLEY ON THAMES OXON RG9 2AA

View Document

09/09/099 September 2009 GBP NC 1016.99/1017.99 27/02/09

View Document

09/09/099 September 2009 GBP NC 1007/1016.99 27/02/09

View Document

09/09/099 September 2009 GBP NC 1006/1007 27/02/09

View Document

09/09/099 September 2009 GBP NC 1003.5/1006 27/02/09

View Document

09/09/099 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/099 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/099 September 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

09/09/099 September 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

08/09/098 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/098 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/098 September 2009 GBP NC 1000/1001 27/02/09

View Document

08/09/098 September 2009 GBP NC 1001/1003.5 27/02/09

View Document

25/08/0925 August 2009 S-DIV

View Document

25/08/0925 August 2009 S-DIV

View Document

25/08/0925 August 2009 SUB DIVISION 27/02/2009

View Document

25/08/0925 August 2009 SUB DIVISION 27/02/2009

View Document

27/01/0927 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 84 STATION ROAD MARLOW BUCKS SL7 1NX

View Document

06/02/066 February 2006 COMPANY NAME CHANGED DRIVEPHONE LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 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