- Company Overview for BLUEFISH MEDIA LIMITED (06638881)
- Filing history for BLUEFISH MEDIA LIMITED (06638881)
- People for BLUEFISH MEDIA LIMITED (06638881)
- Insolvency for BLUEFISH MEDIA LIMITED (06638881)
- More for BLUEFISH MEDIA LIMITED (06638881)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2012 | |
11 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | AD01 | Registered office address changed from 233 Glascote Road Glascote Tamworth Staffs B77 2AZ on 15 March 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 |
Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-09-17
|
|
16 Sep 2010 | CH01 | Director's details changed for Gareth Smith on 4 July 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from 6 Skipness Amington Tamworth Staffordshire B77 3QY on 9 August 2010 | |
09 Aug 2010 | TM02 | Termination of appointment of Christopher Jeffries as a secretary | |
09 Aug 2010 | AP01 | Appointment of Christopher Jeffries as a director | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Sep 2009 | 363a | Return made up to 04/07/09; full list of members | |
07 Jul 2009 | 288b | Appointment Terminated Director richard leishman | |
13 Oct 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
10 Jul 2008 | 88(2) | Ad 04/07/08 gbp si 300@1=300 gbp ic 600/900 | |
04 Jul 2008 | NEWINC | Incorporation |