BLUEDISK COMPUTING LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1318 July 2013 APPLICATION FOR STRIKING-OFF

View Document

03/09/123 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

09/07/119 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DERRICK POWELL / 28/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

16/11/0916 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: G OFFICE CHANGED 24/07/06 10 GRANGER CLOSE CHIPPENHAM WILTSHIRE SN15 3YH

View Document

24/07/0624 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: G OFFICE CHANGED 22/05/01 6 OAKLANDS CHEDDAR SOMERSET BS27 3BS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/00

View Document

06/09/006 September 2000 S80A AUTH TO ALLOT SEC 29/06/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: G OFFICE CHANGED 05/09/00 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

29/06/0029 June 2000 Incorporation

View Document

29/06/0029 June 2000 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