- Company Overview for BLUEPRINT INC LIMITED (06575737)
- Filing history for BLUEPRINT INC LIMITED (06575737)
- People for BLUEPRINT INC LIMITED (06575737)
- More for BLUEPRINT INC LIMITED (06575737)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2011 | DS01 | Application to strike the company off the register | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Sep 2010 | CH01 | Director's details changed for Mr Gerald Wenegieme on 21 September 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 1 July 2010 | |
14 May 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-14
|
|
14 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 | |
01 Jun 2009 | 363a | Return made up to 24/04/09; full list of members | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Dec 2008 | 288c | Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / Nationality was: , now: other; HouseName/Number was: yorkshire bank chambers, now: peartree house; Street was: market square, now: bolham lane; Post Code was: DN22 6DQ, now: DN22 6SU | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ | |
29 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
24 Apr 2008 | NEWINC | Incorporation |