BLUEPRINT BUILDING DESIGN LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 APPLICATION FOR STRIKING-OFF

View Document

24/09/1324 September 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/12/1023 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANN PLUCKROSE / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHN PLUCKROSE / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PLUCKROSE / 25/09/2008

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PLUCKROSE / 25/09/2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/10/0324 October 2003 S366A DISP HOLDING AGM 20/09/03

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: G OFFICE CHANGED 26/02/97 1ST FLOOR OFFICES 288 HALE LANE EDGWARE MIDDLESEX HA8 8NP

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9617 December 1996 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