BLUESTAR UK GROUP LTD

06039169
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
04 Jan 2012 annual-return Annual Return 4 Buy now
27 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2011 dissolution Dissolution Application Strike Off Company 3 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
27 Jan 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 officers Termination of appointment of director (Tony Corkett) 2 Buy now
26 Feb 2010 accounts Annual Accounts 21 Buy now
09 Feb 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 officers Change of particulars for director (Tony Peter Corkett) 2 Buy now
11 Jan 2010 officers Termination of appointment of director (Andrew Coll) 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 7 Buy now
12 May 2009 resolution Resolution 11 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 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 simon parker 1 Buy now
12 May 2009 officers Appointment Terminated Director and Secretary karen corkett 1 Buy now
12 May 2009 officers Appointment Terminated Director michael beckett 1 Buy now
12 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 3 Buy now
30 Apr 2009 resolution Resolution 3 Buy now
30 Apr 2009 incorporation Memorandum Articles 11 Buy now
30 Apr 2009 capital Nc inc already adjusted 13/09/07 2 Buy now
30 Apr 2009 resolution Resolution 1 Buy now
26 Mar 2009 officers Director appointed michael william beckett 2 Buy now
19 Mar 2009 officers Director appointed miles saunders 2 Buy now
19 Mar 2009 capital Particulars of contract relating to shares 2 Buy now
19 Mar 2009 capital Ad 06/03/09 gbp si 176@1=176 gbp ic 1000/1176 2 Buy now
19 Jan 2009 annual-return Return made up to 02/01/09; full list of members 4 Buy now
13 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
29 Mar 2008 accounts Annual Accounts 6 Buy now
26 Mar 2008 officers Director appointed mr simon parker 1 Buy now
14 Jan 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
23 Oct 2007 resolution Resolution 1 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: 31 courtfield rise west wickham BR4 9BD 1 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2007 accounts Accounting reference date shortened from 31/01/08 to 31/10/07 1 Buy now
02 Jan 2007 incorporation Incorporation Company 15 Buy now