BLUSTOR LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1311 December 2013 APPLICATION FOR STRIKING-OFF

View Document

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FINIS FREDERICK CONNER / 07/11/2012

View Document

10/01/1310 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/09/1226 September 2012 SECRETARY APPOINTED MR HARVEY KROLL

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY MARIA ARCHER

View Document

09/05/129 May 2012 SECRETARY APPOINTED MARIA ARCHER

View Document

10/01/1210 January 2012 ADOPT ARTICLES 09/01/2012

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN MCKNIGHT

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY SARCON COMPLIANCE LIMITED

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED SARCON (NO. 361) LIMITED
CERTIFICATE ISSUED ON 10/01/12

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED FINIS FREDERICK CONNER

View Document

07/11/117 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