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)
17 Mar 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholders agreement 09/01/2007
03 Jan 2008 363s Return made up to 04/10/07; full list of members
06 Aug 2007 AA Total exemption full accounts made up to 31 December 2006
11 Jul 2007 88(2)R Ad 23/05/07--------- £ si 562461@.0001=56 £ ic 135/191
03 Jul 2007 122 Div 14/05/07
15 Mar 2007 288a New director appointed
05 Feb 2007 288a New secretary appointed
05 Feb 2007 288b Secretary resigned
05 Feb 2007 287 Registered office changed on 05/02/07 from: 2ND floor 295 regent street london W1B 2HL
05 Feb 2007 225 Accounting reference date extended from 31/10/06 to 31/12/06
01 Feb 2007 363s Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2007 88(2)R Ad 10/01/07--------- £ si 15@1=15 £ ic 120/135
15 Jan 2007 287 Registered office changed on 15/01/07 from: media house 4 stratford place london W1C 1AT
15 Jan 2007 288a New director appointed
15 Jan 2007 88(2)R Ad 25/12/06-25/12/06 £ si 119@1=119 £ ic 1/120
05 Dec 2006 CERTNM Company name changed supercom resources LIMITED\certificate issued on 05/12/06
18 Apr 2006 287 Registered office changed on 18/04/06 from: media house 4 stratford place london W1C 1AT
18 Apr 2006 288a New secretary appointed
18 Apr 2006 288a New director appointed
18 Oct 2005 287 Registered office changed on 18/10/05 from: 788-790 finchley road london NW11 7TJ
18 Oct 2005 288b Director resigned
18 Oct 2005 288b Secretary resigned
04 Oct 2005 NEWINC Incorporation