- Company Overview for BLUEYE MEDIA LIMITED (02330837)
- Filing history for BLUEYE MEDIA LIMITED (02330837)
- People for BLUEYE MEDIA LIMITED (02330837)
- Charges for BLUEYE MEDIA LIMITED (02330837)
- Insolvency for BLUEYE MEDIA LIMITED (02330837)
- More for BLUEYE MEDIA LIMITED (02330837)
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) |
---|---|---|---|
29 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2014 | AD01 | Registered office address changed from Suite 16 the Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England on 19 February 2014 | |
19 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
08 May 2012 | AD01 | Registered office address changed from the Quadrangle Crewe Hall Weston Road Crewe CW1 6UY on 8 May 2012 | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Jan 2011 | CERTNM |
Company name changed stephen talbot advertising LIMITED\certificate issued on 27/01/11
|
|
27 Jan 2011 | CONNOT | Change of name notice | |
20 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Christopher Garth Furness on 1 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Sarah Jane Furness on 1 February 2010 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Feb 2009 | 363a | Return made up to 01/02/09; full list of members |