- Company Overview for BLUE SYSTEM TRADING LIMITED (04873919)
- Filing history for BLUE SYSTEM TRADING LIMITED (04873919)
- People for BLUE SYSTEM TRADING LIMITED (04873919)
- Charges for BLUE SYSTEM TRADING LIMITED (04873919)
- More for BLUE SYSTEM TRADING LIMITED (04873919)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2009 | 363a | Return made up to 21/08/08; no change of members | |
08 May 2009 | 288c | Director's Change of Particulars / sulim malook / 18/04/2009 / HouseName/Number was: , now: 5; Street was: 47 wilmington square, now: pembroke square; Post Code was: WC1X 0ET, now: W8 6PA | |
08 May 2009 | 288c | Secretary's Change of Particulars / jane malook / 18/04/2009 / HouseName/Number was: , now: 5; Street was: 47 wilmington square, now: pembroke square; Post Code was: WC1X 0ET, now: W8 6PA | |
11 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Jan 2008 | 363s | Return made up to 21/08/07; no change of members | |
30 Jan 2008 | 363(288) |
Secretary resigned;director's particulars changed
|
|
06 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
14 Dec 2006 | 287 | Registered office changed on 14/12/06 from: 60 lombard street london EC3V 9EA | |
12 Sep 2006 | 363s | Return made up to 21/08/06; full list of members | |
12 Apr 2006 | AA | Full accounts made up to 31 December 2005 | |
10 Nov 2005 | 225 | Accounting reference date shortened from 20/02/06 to 31/12/05 | |
10 Oct 2005 | 363s | Return made up to 21/08/05; full list of members | |
06 Oct 2005 | 288a | New secretary appointed | |
12 Aug 2005 | AA | Full accounts made up to 20 February 2005 | |
09 Feb 2005 | 288b | Director resigned | |
08 Oct 2004 | 363s | Return made up to 21/08/04; full list of members | |
08 Oct 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Sep 2004 | 288a | New secretary appointed | |
01 Sep 2004 | 225 | Accounting reference date extended from 31/08/04 to 20/02/05 | |
25 Aug 2004 | 395 | Particulars of mortgage/charge | |
18 Jun 2004 | 288b | Director resigned | |
18 Jun 2004 | 287 | Registered office changed on 18/06/04 from: 1 liverpool street london EC2M 7QD | |
09 Mar 2004 | 88(2)R | Ad 30/12/03--------- £ si 25000@.001=25 £ si 120@500=60000 £ ic 500000/560025 |