BLUE STAR MEDICAL SERVICES LTD

06224944
UNIT 26 INTEGRA BUSINESS PARK MAIDSTONE KENT ME15 9GQ

Documents

Documents
Date Category Description Pages
16 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
30 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Dec 2015 resolution Resolution 1 Buy now
24 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
15 Jul 2015 capital Return of Allotment of shares 7 Buy now
05 May 2015 accounts Annual Accounts 5 Buy now
04 May 2015 annual-return Annual Return 5 Buy now
25 Jul 2014 accounts Annual Accounts 5 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
15 Nov 2013 accounts Amended Accounts 9 Buy now
30 Jul 2013 accounts Annual Accounts 4 Buy now
14 May 2013 officers Termination of appointment of director (Christopher Knox) 1 Buy now
30 Mar 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 resolution Resolution 10 Buy now
10 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2012 officers Appointment of director (Mr Christopher Lee Knox) 2 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
24 Sep 2012 officers Termination of appointment of director (Christopher Knox) 1 Buy now
16 Jul 2012 annual-return Annual Return 6 Buy now
15 Jul 2012 officers Change of particulars for director (Mr Carl Coomber) 2 Buy now
15 Jul 2012 officers Change of particulars for director (Mr Christopher Lee Knox) 2 Buy now
14 Jul 2012 capital Return of Allotment of shares 5 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 officers Termination of appointment of secretary (Sp Consultancy Llp) 1 Buy now
08 Jun 2012 officers Appointment of corporate secretary (First Instance Secretariat Limited) 2 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 officers Change of particulars for director (Mr Christopher Lee Knox) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Mr Carl Coomber) 2 Buy now
28 Jun 2011 officers Appointment of director (Mr Christopher Lee Knox) 2 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
31 May 2010 officers Change of particulars for director (Carl Coomber) 2 Buy now
31 May 2010 officers Change of particulars for corporate secretary (Sp Consultancy Llp) 2 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
18 May 2009 officers Secretary's change of particulars / shevchenko and paine consultancy LLP / 15/05/2009 2 Buy now
18 May 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
18 May 2009 officers Director's change of particulars / carl coomber / 20/04/2009 1 Buy now
24 Feb 2009 accounts Annual Accounts 4 Buy now
01 May 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
30 Oct 2007 officers Secretary's particulars changed 2 Buy now
30 Oct 2007 officers Director's particulars changed 2 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
24 May 2007 officers New secretary appointed 2 Buy now
24 Apr 2007 incorporation Incorporation Company 9 Buy now