BLUESTONE FINANCE LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/05/9317 May 1993 APPOINTMENT OF LIQUIDATOR

View Document

28/04/9328 April 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/04/937 April 1993 APPOINTMENT OF OFFICIAL RECEIVER

View Document

05/04/935 April 1993 STATEMENT OF AFFAIRS

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM:
AUDIT HOUSE
151 HIGH STREET
BILLGRICAY
ESSEX CM12 9AB

View Document

02/04/932 April 1993 APPOINTMENT OF LIQUIDATOR

View Document

02/04/932 April 1993 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/9329 March 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM:
12 CAXTON STREET
LONDON
SW1H 0QS

View Document

15/12/9215 December 1992 FIRST GAZETTE

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 WD 25/05/88 AD 16/05/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM:
CROWN HOUSE
2 CROWN DALE
LONDON
SE19 3NQ

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED
LACEVILLE LIMITED
CERTIFICATE ISSUED ON 18/05/88

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 260488

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/05/885 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 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