Advanced company searchLink opens in new window

BLUE SYSTEM TRADING LIMITED

Company number 04873919

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)
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