- Company Overview for BLUPRINT INVESTMENTS LIMITED (06934599)
- Filing history for BLUPRINT INVESTMENTS LIMITED (06934599)
- People for BLUPRINT INVESTMENTS LIMITED (06934599)
- Charges for BLUPRINT INVESTMENTS LIMITED (06934599)
- Insolvency for BLUPRINT INVESTMENTS LIMITED (06934599)
- More for BLUPRINT INVESTMENTS LIMITED (06934599)
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) |
---|---|---|---|
04 May 2013 | MR01 | Registration of charge 069345990002 | |
04 May 2013 | MR01 | Registration of charge 069345990003 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
13 Jul 2010 | AD01 | Registered office address changed from , Somerville House 20-22 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA on 13 July 2010 | |
22 Dec 2009 | CERTNM |
Company name changed bluprint telecom LIMITED\certificate issued on 22/12/09
|
|
09 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | AD01 | Registered office address changed from , Somerville House 20-22 Harborne Road, Edgbaston, Birmingham, West Midlands, B16 9LY, United Kingdom on 8 December 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from , 1 Norfolk Court Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9LY on 30 November 2009 | |
30 Nov 2009 | TM01 | Termination of appointment of Ajay Rupal as a director | |
15 Jun 2009 | NEWINC | Incorporation |