Advanced company searchLink opens in new window

BLUETECH INTERNATIONAL LIMITED

Company number 03906085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2015 L64.04 Dissolution deferment
01 Apr 2010 L64.04 Dissolution deferment
01 Apr 2010 L64.07 Completion of winding up
07 Aug 2009 COCOMP Order of court to wind up
01 Feb 2009 COCOMP Order of court to wind up
05 Nov 2007 288b Secretary resigned;director resigned
16 Jun 2007 363s Return made up to 28/12/06; full list of members
14 Jul 2006 363s Return made up to 28/12/05; full list of members
02 Nov 2005 AA Total exemption full accounts made up to 31 May 2004
24 May 2005 395 Particulars of mortgage/charge
16 Dec 2004 363s Return made up to 28/12/04; full list of members
09 Jun 2004 288a New director appointed
27 May 2004 288a New director appointed
21 May 2004 287 Registered office changed on 21/05/04 from: boston park manor doncaster south yorkshire DN7 6DS
21 May 2004 288a New secretary appointed
19 May 2004 288b Director resigned
19 May 2004 288b Secretary resigned;director resigned
19 May 2004 288a New director appointed
19 May 2004 287 Registered office changed on 19/05/04 from: boston park manor bawtry road hatfield woodhouse doncaster south yorkshire DN7 6DS
17 May 2004 287 Registered office changed on 17/05/04 from: mill mead house 8 mill mead staines middlesex TW18 4NJ
14 May 2004 CERTNM Company name changed dub uk LTD\certificate issued on 14/05/04
13 May 2004 288a New director appointed
02 Apr 2004 AA Accounts for a small company made up to 31 May 2003
20 Jan 2004 363s Return made up to 28/12/03; full list of members