BLUE FORCE PROPERTY LIMITED

05006137
JUPITER HOUSE THE DRIVE WARLEY HILL BUSINESS PARK BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
25 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
25 Nov 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
29 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Jun 2013 officers Termination of appointment of director (Paul Smith) 2 Buy now
16 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
09 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Mar 2012 insolvency Liquidation Miscellaneous 1 Buy now
09 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 May 2011 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
31 Mar 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 17 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
22 Mar 2011 resolution Resolution 1 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2010 accounts Annual Accounts 6 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
30 Jan 2009 officers Appointment terminated director blythe smith 1 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
06 Feb 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
01 Feb 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL 1 Buy now
30 Nov 2006 accounts Annual Accounts 7 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
28 Jul 2006 officers New director appointed 1 Buy now
27 Jul 2006 officers New secretary appointed 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers Secretary resigned 1 Buy now
11 May 2006 annual-return Return made up to 05/01/06; full list of members 7 Buy now
15 Apr 2005 annual-return Return made up to 05/01/05; full list of members 7 Buy now
30 Mar 2005 address Registered office changed on 30/03/05 from: building two circular road east colchester essex CO2 7SZ 1 Buy now
27 Sep 2004 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
13 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2004 officers New secretary appointed;new director appointed 2 Buy now
10 May 2004 officers Secretary resigned 1 Buy now
10 May 2004 officers New director appointed 2 Buy now
10 May 2004 officers Director resigned 1 Buy now
10 May 2004 address Registered office changed on 10/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
05 Jan 2004 incorporation Incorporation Company 14 Buy now