BLUEBASE SYSTEMS LTD

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 APPLICATION FOR STRIKING-OFF

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
12 BEAR CLOSE
BRADFORD-ON-AVON
WILTSHIRE
BA15 1PY
ENGLAND

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

25/07/1325 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIO ADOLFO BEDOYA MARTINEZ / 01/06/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 32 BUDBURY CLOSE BRADFORD ON AVON WILTSHIRE BA15 1QG

View Document

07/09/127 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO ADOLFO BEDOYA MARTINEZ / 27/06/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0926 March 2009 SECRETARY APPOINTED ALAN WILLIAM PATMORE

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD CREIGHTON

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CREIGHTON

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: G OFFICE CHANGED 22/08/06 22 SEYMOUR ROAD BATH BA1 6DY

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 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