BLUE STAR SYNDICATE MANAGEMENT LIMITED
Company number 07134073
- Company Overview for BLUE STAR SYNDICATE MANAGEMENT LIMITED (07134073)
- Filing history for BLUE STAR SYNDICATE MANAGEMENT LIMITED (07134073)
- People for BLUE STAR SYNDICATE MANAGEMENT LIMITED (07134073)
- More for BLUE STAR SYNDICATE MANAGEMENT LIMITED (07134073)
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) |
---|---|---|---|
14 Jan 2011 | AP03 | Appointment of Adrian Paul Hacking as a secretary | |
14 Jan 2011 | AP01 | Appointment of Victor Yves Peignet as a director | |
14 Jan 2011 | AP01 | Appointment of Malcolm Charles Newman as a director | |
14 Jan 2011 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 14 January 2011 | |
14 Jan 2011 | TM01 | Termination of appointment of Richard Harris as a director | |
14 Jan 2011 | TM01 | Termination of appointment of John Byrne as a director | |
23 Apr 2010 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
01 Apr 2010 | TM01 | Termination of appointment of Loviting Limited as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Serjeants' Inn Nominees Limited as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Michael Seymour as a director | |
01 Apr 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
01 Apr 2010 | AP01 | Appointment of John James Byrne as a director | |
01 Apr 2010 | AP01 | Appointment of Richard Ian Harris as a director | |
22 Mar 2010 | CERTNM |
Company name changed 3663RD single member shelf trading company LIMITED\certificate issued on 22/03/10
|
|
22 Mar 2010 | CONNOT | Change of name notice | |
22 Jan 2010 | NEWINC | Incorporation |