BLUECREST FREEBOOTER LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
ROSS HOUSE
WICKHAM ROAD
GRIMSBY
SOUTH HUMBERSIDE
DN31 3SW

View Document

06/05/156 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

06/05/156 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/156 May 2015 DECLARATION OF SOLVENCY

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/06/1321 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON

View Document

12/10/1212 October 2012 COMPANY BUSINESS 20/09/2012

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

18/06/1218 June 2012 SEVENTH SENIOR AMENDMENT AND RESTATEMENT DEED AND OTHER COMPANY BUSINESS 11/06/2012

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 24/09/2010

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR PER HARKJAER

View Document

18/08/0918 August 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/10/0824 October 2008 ADOPT ARTICLES 21/10/2008

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED PER HARKJAER

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CANE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED STEPHEN PAUL LEADBEATER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 VARIOUS FINANCIAL DOCS 06/03/07

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/10/0630 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0610 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0520 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/12/0520 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

19/05/0319 May 2003 AUDITORS DISMISSED 18/03/03

View Document

10/10/0210 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/05/027 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/027 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/027 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/027 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/023 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
WICKHAM ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3SW

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM:
HUMBERSTONE ROAD
GRIMSBY
SOUTH HUMBERSIDE DN32 8HP

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 S366A DISP HOLDING AGM 27/10/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 26/12/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 ALTER MEM AND ARTS 01/07/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM:
EXCHANGE HOUSE
FISH DOCK ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE DN31 3PF

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 ALTER MEM AND ARTS 25/10/98

View Document

03/11/983 November 1998 ALTER MEM AND ARTS 25/10/98

View Document

03/11/983 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/983 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED
BLUECREST FOODS LIMITED
CERTIFICATE ISSUED ON 30/12/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 MINUTES OF BOARD MEETING

View Document

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

30/10/9430 October 1994 AMENDED FULL ACCOUNTS MADE UP TO 01/01/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

08/02/938 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/92

View Document

08/02/938 February 1993 ￯﾿ᄑ NC 100000/6000000
21/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 ACCOUNTING REF. DATE SHORT FROM 27/04 TO 31/12

View Document

26/11/9026 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 FULL GROUP ACCOUNTS MADE UP TO 29/04/89

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM:
LADYSMITH ROAD
GRIMSBY DN32 9TN

View Document

27/10/8927 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 120588

View Document

04/03/884 March 1988 FULL GROUP ACCOUNTS MADE UP TO 25/04/87

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

14/02/7714 February 1977 CERTIFICATE OF INCORPORATION

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