- Company Overview for BLUE CREEK DEVELOPMENTS LTD (02267528)
- Filing history for BLUE CREEK DEVELOPMENTS LTD (02267528)
- People for BLUE CREEK DEVELOPMENTS LTD (02267528)
- Charges for BLUE CREEK DEVELOPMENTS LTD (02267528)
- More for BLUE CREEK DEVELOPMENTS LTD (02267528)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 1997 | 288c | Secretary's particulars changed | |
26 Aug 1997 | 288c | Director's particulars changed | |
19 Aug 1997 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 1997 | 363a | Return made up to 31/12/96; full list of members | |
24 Jun 1997 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 1996 | 288c | Director's particulars changed | |
12 Nov 1996 | 288c | Director's particulars changed | |
17 Jul 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jul 1996 | 288 | Director resigned | |
31 May 1996 | 363a | Return made up to 31/12/95; full list of members | |
31 May 1996 | 287 | Registered office changed on 31/05/96 from: 8 baltic street london EC1Y 0TB | |
29 May 1996 | 288 | Director resigned | |
14 Dec 1995 | 288 | New director appointed | |
21 Nov 1995 | AA | Full accounts made up to 30 June 1994 | |
13 Oct 1995 | 363x | Return made up to 31/12/94; full list of members | |
13 Oct 1995 | 287 | Registered office changed on 13/10/95 from: 111 charterhouse street london EC1M 6AA | |
27 Jun 1995 | 225(1) | Accounting reference date extended from 30/06 to 31/12 | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
13 Oct 1994 | 395 | Particulars of mortgage/charge | |
06 Oct 1994 | RESOLUTIONS |
Resolutions
|
|
26 Sep 1994 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Jul 1994 | 288 | Secretary resigned;new secretary appointed | |
19 Jul 1994 | 287 | Registered office changed on 19/07/94 from: beazer house lower bristol road bath avon BA2 3EY | |
18 Jul 1994 | 395 | Particulars of mortgage/charge |