- Company Overview for BLUE MARBLE SOLUTIONS LIMITED (04692392)
- Filing history for BLUE MARBLE SOLUTIONS LIMITED (04692392)
- People for BLUE MARBLE SOLUTIONS LIMITED (04692392)
- Charges for BLUE MARBLE SOLUTIONS LIMITED (04692392)
- More for BLUE MARBLE SOLUTIONS LIMITED (04692392)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
04 Apr 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
|
|
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Ernest Ellis on 10 March 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Richard Duckworth on 10 March 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Mrs Isabel Jane Duckworth on 10 March 2010 | |
29 Mar 2011 | CH03 | Secretary's details changed for Isabel Jane Duckworth on 10 March 2010 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 May 2009 | 363a | Return made up to 10/03/09; full list of members | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from 176 brynland avenue horfield bristol BS7 9DY | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Nov 2008 | 363s | Return made up to 10/03/08; full list of members | |
18 Nov 2008 | 88(2) | Ad 14/09/08 gbp si 117372@0.00001=1.17372 gbp ic 15.5372/16.71092 | |
23 Oct 2008 | 88(2) | Ad 14/09/07 gbp si 45372@0.0001=4.5372 gbp ic 11/15.5372 | |
23 Oct 2008 | 122 | S-div | |
23 Oct 2008 | 288a | Director appointed simon james sleight | |
23 Oct 2008 | 288a | Director appointed ernest ellis | |
23 Oct 2008 | 288a | Director appointed david anthony | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 7TH floor froomsgate house rupert street bristol BS1 2QJ |