- Company Overview for BUE CASPIAN LIMITED (SC137320)
- Filing history for BUE CASPIAN LIMITED (SC137320)
- People for BUE CASPIAN LIMITED (SC137320)
- Charges for BUE CASPIAN LIMITED (SC137320)
- More for BUE CASPIAN LIMITED (SC137320)
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 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 30 | |
21 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 27 | |
21 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 37 | |
21 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 36 | |
21 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 34 | |
21 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 33 | |
21 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 35 | |
15 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 54 | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 49 | |
14 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 50 | |
14 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 53 | |
14 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 51 | |
14 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 52 | |
11 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 48 | |
03 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 47 | |
27 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 46 | |
18 May 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 42 | |
16 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
16 Apr 2012 | CH04 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 | |
22 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 44 | |
13 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 | |
13 Feb 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 29 | |
01 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 43 | |
08 Dec 2011 | AP01 | Appointment of Jay Kumar Daga as a director |