BLUE STREAM LEARNING LTD

Company Documents

DateDescription
08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 67 KING STREET BELPER DERBYSHIRE DE56 1QA

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1217 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1217 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT COWLISHAW

View Document

24/01/1224 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1127 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WHITEHEAD

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR ROBERT COWLISHAW

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/08/103 August 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS COWLISHAW / 04/01/2010

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

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