BLUEPRINT DIRECT LIMITED

Company Documents

DateDescription
08/10/218 October 2021 Final Gazette dissolved following liquidation

View Document

08/10/218 October 2021 Final Gazette dissolved following liquidation

View Document

08/07/218 July 2021 Final account prior to dissolution in MVL (final account attached)

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM OFFICE G.2.9 TRIDENT HOUSE 175 RENFREW ROAD PAISLEY PA3 4EF SCOTLAND

View Document

09/06/209 June 2020 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CAMERON MCKAY / 22/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CAMERON MCKAY / 22/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / TRACY SAVAGE / 22/08/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 11 SCHOOL WYND QUARRIER'S VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3NL SCOTLAND

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCKAY / 22/08/2018

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 83 OSPREY ROAD PAISLEY PA3 2QG

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CAMERON MCKAY / 01/01/2016

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCKAY / 22/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CAMERON MCKAY / 22/08/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/12/1212 December 2012 CURREXT FROM 31/08/2012 TO 31/01/2013

View Document

07/09/127 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information