BLUEBIRD PERFORMANCE ENGINEERING LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 ORDER OF COURT TO WIND UP

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOXWELL

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 4 HARGRAVE CLOSE BINLEY COVENTRY WEST MIDLANDS CV3 2XS

View Document

18/03/1418 March 2014 FORM AD05 FILED TO CHANGE THE JURISDICTION FROM WALES TO ENGLAND AND WALES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BOXWELL

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR RICHARD MARTIN REES

View Document

03/03/133 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BOXWELL / 28/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED EV INNOVATIONS LIMITED CERTIFICATE ISSUED ON 22/10/12

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA BOXWELL

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED PETER HERBERT BOXWELL

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA BOXWELL

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM, THE BLUEBIRD CENTRE THE OLD MARKET, MELVILLE STREET, PEMBROKE DOCK, PEMBROKESHIRE, SA72 6XR, WALES

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD REES

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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