BLUEPRINT SECURITY SERVICES LIMITED

Company Documents

DateDescription
05/12/175 December 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT EMBERS

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY CHANTAL STREEFLAND-EMBERS

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR EWAN MCKENZIE

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAGG

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED DIONACH NL LIMITED
CERTIFICATE ISSUED ON 16/05/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED DIONACH (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/137 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT EMBERS

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT KARL EMBERS / 17/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KARL EMBERS / 17/02/2012

View Document

27/01/1227 January 2012 SECRETARY APPOINTED CHANTAL ELINE STREEFLAND-EMBERS

View Document

27/01/1227 January 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GESNER VAN DER VOORT / 10/11/2011

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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