SYSTEM C (BLUESTAR) LIMITED

05251795
BRENCHLEY HOUSE WEEK STREET MAIDSTONE KENT ME14 1RF ME14 1RF

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2012 officers Termination of appointment of director (Ian Sean Denley) 2 Buy now
24 Jan 2012 officers Termination of appointment of director (Suzanne Elaine Jones) 2 Buy now
27 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
17 May 2011 miscellaneous Miscellaneous 1 Buy now
17 May 2011 auditors Auditors Resignation Company 2 Buy now
10 Feb 2011 accounts Annual Accounts 21 Buy now
20 Oct 2010 officers Termination of appointment of director (Tony Corkett) 2 Buy now
13 Oct 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Feb 2010 accounts Annual Accounts 21 Buy now
11 Jan 2010 officers Termination of appointment of director (Andrew Coll) 3 Buy now
25 Nov 2009 annual-return Annual Return 15 Buy now
25 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2009 officers Director appointed suzanne elaine jones 2 Buy now
22 May 2009 accounts Accounting reference date shortened from 31/10/2009 to 31/05/2009 1 Buy now
16 May 2009 accounts Annual Accounts 6 Buy now
12 May 2009 officers Director appointed dr ian denley 2 Buy now
12 May 2009 officers Director appointed andrew coll 2 Buy now
12 May 2009 officers Secretary appointed jane conner 2 Buy now
12 May 2009 resolution Resolution 11 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from, nepicar house, london road, wrotham heath, sevenoaks, kent, TN15 7RS 1 Buy now
12 May 2009 officers Appointment Terminated Director miles saunders 1 Buy now
12 May 2009 officers Appointment Terminated Director and Secretary karen corkett 1 Buy now
21 Mar 2009 officers Appointment Terminated Director pamela gordon 1 Buy now
10 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
27 Nov 2008 annual-return Return made up to 06/10/08; full list of members 4 Buy now
03 Apr 2008 officers Director appointed ms pamela rosalee gordon 1 Buy now
29 Mar 2008 accounts Annual Accounts 6 Buy now
05 Mar 2008 officers Appointment Terminated Director darren dacosta 1 Buy now
11 Oct 2007 annual-return Return made up to 06/10/07; full list of members 4 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: 31 courtfield rise, west wickham, kent, BR4 9BD 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
13 Jul 2007 officers New director appointed 1 Buy now
01 Jun 2007 officers New director appointed 1 Buy now
01 Jun 2007 officers New director appointed 1 Buy now
01 Jun 2007 officers New director appointed 1 Buy now
18 Feb 2007 resolution Resolution 8 Buy now
10 Jan 2007 accounts Annual Accounts 6 Buy now
09 Oct 2006 annual-return Return made up to 06/10/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
13 Oct 2005 annual-return Return made up to 06/10/05; full list of members 2 Buy now
06 Oct 2004 incorporation Incorporation Company 19 Buy now