BLUEPRINT I.T. LIMITED

Company Documents

DateDescription
12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2012:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011:LIQ. CASE NO.1

View Document

08/04/118 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2011:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2010:LIQ. CASE NO.1

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 10 ST HELENS ROAD SWANSEA SA1 4AW

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 43 MANSEL STREET SWANSEA SA1 5SW

View Document

13/10/0913 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009375

View Document

13/10/0913 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/10/0913 October 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM ECM2 MARGAM PORT TALBOT SA13 2EZ

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR RHIAN CROAD-THOMPSON

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: ROOM A206 ECM2 MARGAM PORT TALBOT SA13 2EZ

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

10/10/0810 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 30 BRYN DRYSLYWN PENGOLFEN PARC BROADLAND CF31 5BP

View Document

04/12/074 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0421 October 2004 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