- Company Overview for BLUE SQUARE CONSTRUCTION LIMITED (07692958)
- Filing history for BLUE SQUARE CONSTRUCTION LIMITED (07692958)
- People for BLUE SQUARE CONSTRUCTION LIMITED (07692958)
- Charges for BLUE SQUARE CONSTRUCTION LIMITED (07692958)
- Insolvency for BLUE SQUARE CONSTRUCTION LIMITED (07692958)
- More for BLUE SQUARE CONSTRUCTION LIMITED (07692958)
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) |
---|---|---|---|
09 Aug 2012 | AD01 | Registered office address changed from 33 Coleshill Street Sutton Coldfield B72 1SD United Kingdom on 9 August 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Jamie Hunter as a director | |
19 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jul 2012 | AP01 | Appointment of Mr Rajesh Kumar Sodhi as a director | |
22 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
22 May 2012 | TM01 | Termination of appointment of Rajesh Sodhi as a director | |
22 May 2012 | AD01 | Registered office address changed from 31 Wheel Lane Lichfield WS13 7DH United Kingdom on 22 May 2012 | |
22 May 2012 | AP01 | Appointment of Mr Jamie Hunter as a director | |
22 May 2012 | TM01 | Termination of appointment of Blue Square Commercial Limited as a director | |
22 May 2012 | TM01 | Termination of appointment of Bcomp 388 Limited as a director | |
05 Jul 2011 | NEWINC |
Incorporation
|