Advanced company searchLink opens in new window

BLUE Q CORP LIMITED

Company number 07543659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2012 CH01 Director's details changed for Valerie Stanley on 25 February 2012
30 Mar 2012 CH01 Director's details changed for Shiela Quadrini on 25 February 2012
30 Mar 2012 CH01 Director's details changed for Nicholas Quadrini on 25 February 2012
28 Sep 2011 AD01 Registered office address changed from Unit 40 Friar House Corr Friar Lane Newcastle upon Tyne NE1 5UF on 28 September 2011
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
22 Jul 2011 TM01 Termination of appointment of Roger Dyson as a director
22 Jul 2011 TM01 Termination of appointment of Robert Wilson as a director
22 Jul 2011 AP01 Appointment of Shiela Quadrini as a director
22 Jul 2011 AP01 Appointment of Valerie Stanley as a director
22 Jul 2011 AP01 Appointment of Mr Michael Anglo Mario Quadrini as a director
22 Jul 2011 AP01 Appointment of Nicholas Quadrini as a director
22 Jul 2011 AP01 Appointment of Paul James Gourlay as a director
22 Jul 2011 AP01 Appointment of Robert Christopher Wilson as a director
16 May 2011 AD01 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 16 May 2011
12 May 2011 CERTNM Company name changed hlw 424 LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
12 May 2011 CONNOT Change of name notice
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)