BLUE LOCUST LIMITED

05299133
ESKEEL HOUSE AIRPORT WAY CLYST HONITON EXETER EX5 2NG

Documents

Documents
Date Category Description Pages
25 Sep 2018 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jun 2010 officers Termination of appointment of director (Simon Marett) 1 Buy now
01 Jun 2010 officers Termination of appointment of secretary (Rebecca Aukett) 1 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Ramon Marett) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Simon David Marett) 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2009 accounts Annual Accounts 7 Buy now
25 Feb 2009 annual-return Return made up to 29/11/08; full list of members 4 Buy now
25 Feb 2009 officers Secretary's change of particulars / rebecca aukett / 01/10/2008 2 Buy now
25 Feb 2009 officers Director's change of particulars / ramon marett / 01/10/2008 2 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from, 39 cardiff road, luton, bedfordshire, LU1 1PP 1 Buy now
27 Jun 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 annual-return Return made up to 29/11/07; full list of members 2 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
26 Nov 2007 officers New director appointed 1 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
11 Jan 2007 annual-return Return made up to 29/11/06; full list of members 2 Buy now
11 Jan 2007 officers Secretary's particulars changed 1 Buy now
29 Sep 2006 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
19 Dec 2005 annual-return Return made up to 29/11/05; full list of members 2 Buy now
14 Dec 2005 officers Secretary resigned 1 Buy now
14 Dec 2005 officers New secretary appointed 2 Buy now
30 Dec 2004 officers Secretary resigned 1 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
30 Dec 2004 officers New director appointed 2 Buy now
30 Dec 2004 officers New secretary appointed 2 Buy now
30 Dec 2004 address Registered office changed on 30/12/04 from: 12-14 st mary's street, newport, shropshire, TF10 7AB 1 Buy now
29 Nov 2004 incorporation Incorporation Company 8 Buy now