- Company Overview for BLUE MECHANICAL SERVICES LIMITED (06498932)
- Filing history for BLUE MECHANICAL SERVICES LIMITED (06498932)
- People for BLUE MECHANICAL SERVICES LIMITED (06498932)
- Charges for BLUE MECHANICAL SERVICES LIMITED (06498932)
- Insolvency for BLUE MECHANICAL SERVICES LIMITED (06498932)
- More for BLUE MECHANICAL SERVICES LIMITED (06498932)
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) |
---|---|---|---|
16 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Louise Newport on 24 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for John Robert Spiers on 24 February 2010 | |
24 Feb 2010 | CH03 | Secretary's details changed for Louise Newport on 24 February 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
04 Mar 2009 | 288c | Director's change of particulars / john spiers / 11/02/2009 | |
22 Dec 2008 | 288a | Director appointed louise newport | |
22 May 2008 | 88(2) | Ad 11/02/08-11/02/08\gbp si 99@1=99\gbp ic 1/100\ | |
01 Apr 2008 | 225 | Curr ext from 28/02/2009 to 31/03/2009 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: 31 corsham street london N1 6DR | |
20 Feb 2008 | 288a | New director appointed | |
20 Feb 2008 | 288a | New secretary appointed | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | NEWINC | Incorporation |