BLUESKIES R US LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1020 January 2010 APPLICATION FOR STRIKING-OFF

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM SUITE NO 27 NEWBURN CENTRE NEWBURN CRESCENT SWINDON WILTSHIRE SN1 5ES

View Document

16/09/0916 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MICHAEL JOHN HARFIELD

View Document

09/08/089 August 2008 COMPANY NAME CHANGED TOTAL CARE (JA) LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM 23 PRIMROSE CLOSE SWINDON SN25 1QY

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MAUNGANIDZE

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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