Advanced company searchLink opens in new window

BLUE WHALE SYSTEMS LTD

Company number 05582434

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)
31 May 2011 COCOMP Order of court to wind up
14 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2010 AD01 Registered office address changed from Suite 123 the Lightbox 111 Power Road Chiswick London W4 5PY on 8 October 2010
08 Oct 2010 TM01 Termination of appointment of David Voss as a director
20 Jul 2010 TM01 Termination of appointment of Douglas Mcarthur as a director
25 Feb 2010 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 344.51
25 Feb 2010 AP01 Appointment of Mr David Anthony Voss as a director
25 Feb 2010 CH01 Director's details changed for Michael Andrew Maguire on 20 October 2009
24 Feb 2010 CH01 Director's details changed for Richard Henry Penda Seward on 1 November 2009
24 Feb 2010 CH01 Director's details changed for Mr Douglas Brown Mcarthur on 1 November 2009
24 Feb 2010 TM01 Termination of appointment of Michael Maguire as a director
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 211,297
03 Sep 2009 AA Accounts for a small company made up to 31 December 2008
03 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Rules of share option scheme approved 23/05/2007
03 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 11/05/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2009 88(2) Ad 01/02/09-31/03/09\gbp si 1062@0.0001=0.1062\gbp ic 2164.72/2164.8262\
16 Dec 2008 88(2) Ad 20/10/08-20/12/08\gbp si 187786@0.01=1877.86\gbp ic 286.86/2164.72\
19 Nov 2008 363a Return made up to 04/10/08; full list of members
13 Nov 2008 288a Director appointed mr douglas mcarthur
28 Aug 2008 AA Accounts for a small company made up to 31 December 2007
17 Mar 2008 88(2) Ad 17/12/07-16/01/08\gbp si 506146@0.01=5061.46\gbp ic 236/5297.46\