- Company Overview for BLUPRINT LIMITED (04902785)
- Filing history for BLUPRINT LIMITED (04902785)
- People for BLUPRINT LIMITED (04902785)
- More for BLUPRINT LIMITED (04902785)
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 Jan 2010 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
22 Sep 2009 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
08 Sep 2009 | 652a |
Application for striking-off
|
|
04 Aug 2009 | AA |
Total exemption small company accounts made up to 30 September 2008
|
|
10 Nov 2008 | 363a |
Return made up to 17/09/08; full list of members
|
|
10 Nov 2008 | 288c |
Director's Change of Particulars / simon nicholson / 17/09/2008 / HouseName/Number was: , now: 3; Street was: 38 birch avenue, now: foxton way; Region was: south humberside, now: north lincolnshire; Post Code was: DN20 8AP, now: DN20 8PQ; Country was: , now: united kingdom
|
|
30 Jul 2008 | AA |
Total exemption small company accounts made up to 30 September 2007
|
|
27 Feb 2008 | 288a |
Secretary appointed peter ronald burton
|
|
20 Feb 2008 | 288b |
Secretary resigned;director resigned
|
|
11 Oct 2007 | 363s |
Return made up to 17/09/07; no change of members
|
|
11 Oct 2007 | 363(288) |
Director's particulars changed
|
|
02 Aug 2007 | AA |
Total exemption small company accounts made up to 30 September 2006
|
|
12 Oct 2006 | 363s |
Return made up to 17/09/06; full list of members
|
|
25 Jul 2006 | AA |
Total exemption small company accounts made up to 30 September 2005
|
|
12 Oct 2005 | 363s |
Return made up to 17/09/05; full list of members
|
|
12 Oct 2005 | 363(287) |
Registered office changed on 12/10/05
|
|
12 Oct 2005 | 363(353) |
Location of register of members address changed
|
|
14 Jul 2005 | AA |
Total exemption small company accounts made up to 30 September 2004
|
|
18 Oct 2004 | 363s |
Return made up to 17/09/04; full list of members
|
|
03 Apr 2004 | 287 |
Registered office changed on 03/04/04 from: 16 churchill way cardiff CF10 2DX
|
|
28 Oct 2003 | 288b |
Secretary resigned
|
|
28 Oct 2003 | 288b |
Director resigned
|
|
28 Oct 2003 | 288a |
New secretary appointed;new director appointed
|
|
28 Oct 2003 | 288a |
New director appointed
|
|
17 Sep 2003 | NEWINC |
Incorporation
|