BLUELEMON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Micro company accounts made up to 2020-04-30

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MICHAEL MANN

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBERTSON

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL WILLIAM ROBERT BAILLIE / 05/01/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL MANN / 05/01/2016

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

21/02/1621 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR DUNCAN IAIN ROBERTSON

View Document

05/07/155 July 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED DR PAUL WILLIAM ROBERT BAILLIE

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information