BLUE PEARL DESIGN LTD

04355499
GRACEMERE HOUSE GREAT MOOR ROAD PATTINGHAM STAFFORDSHIRE WV6 7AU

Documents

Documents
Date Category Description Pages
27 Jun 2017 gazette Gazette Dissolved Compulsory 1 Buy now
11 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2017 accounts Annual Accounts 2 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2016 officers Appointment of director (Mr Simon John Ward) 2 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
16 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2016 officers Termination of appointment of director (Sally Ward) 1 Buy now
13 Jan 2016 accounts Annual Accounts 2 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
19 May 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2014 accounts Annual Accounts 2 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 officers Termination of appointment of director (Simon Ward) 2 Buy now
18 Oct 2013 accounts Annual Accounts 13 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 restoration Administrative Restoration Company 3 Buy now
07 Sep 2010 gazette Gazette Dissolved Compulsary 1 Buy now
25 May 2010 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
05 May 2009 accounts Annual Accounts 8 Buy now
27 Mar 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
30 Sep 2008 annual-return Return made up to 17/01/08; full list of members 3 Buy now
23 Sep 2008 accounts Annual Accounts 9 Buy now
22 Jul 2008 accounts Accounting reference date shortened from 15/01/2008 to 31/12/2007 1 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from, orchard house, orchard business centre, tunbridge wells, kent, TN2 3DY 1 Buy now
27 Feb 2007 annual-return Return made up to 17/01/07; full list of members 7 Buy now
21 Nov 2006 accounts Annual Accounts 10 Buy now
09 Feb 2006 annual-return Return made up to 17/01/06; full list of members 7 Buy now
07 Jun 2005 accounts Annual Accounts 11 Buy now
28 Jan 2005 annual-return Return made up to 17/01/05; full list of members 7 Buy now
23 Nov 2004 accounts Annual Accounts 11 Buy now
28 Oct 2004 accounts Accounting reference date shortened from 16/01/04 to 15/01/04 1 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: ironmaster house, 37 wyle cop, shrewsbury, shropshire SY1 1XF 1 Buy now
22 Sep 2004 accounts Accounting reference date shortened from 31/01/04 to 16/01/04 1 Buy now
22 Sep 2004 annual-return Return made up to 17/01/04; full list of members 8 Buy now
07 Jan 2004 officers New secretary appointed 3 Buy now
03 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
12 Dec 2003 officers Secretary resigned 1 Buy now
12 Dec 2003 officers New director appointed 1 Buy now
01 Dec 2003 accounts Annual Accounts 2 Buy now
09 May 2003 annual-return Return made up to 17/01/03; full list of members 6 Buy now
25 Mar 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2003 officers New director appointed 2 Buy now
28 Feb 2003 officers New secretary appointed 2 Buy now
10 Dec 2002 gazette Gazette Notice Compulsary 1 Buy now
21 Jan 2002 officers Director resigned 1 Buy now
21 Jan 2002 officers Secretary resigned 1 Buy now
17 Jan 2002 incorporation Incorporation Company 11 Buy now