BLUES PROPERTY URBAN LTD

08813382
FIRST FLOOR 24 HIGH STREET MAYNARDS WHITTLESFORD CB22 4LT

Documents

Documents
Date Category Description Pages
04 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
03 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
17 Sep 2016 incorporation Memorandum Articles 9 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jul 2016 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
04 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Jul 2016 resolution Resolution 1 Buy now
01 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2016 resolution Resolution 1 Buy now
14 Dec 2015 annual-return Annual Return 10 Buy now
07 Oct 2015 officers Appointment of director (Mrs Kim Lesley Beazor) 2 Buy now
11 Sep 2015 accounts Annual Accounts 6 Buy now
09 Mar 2015 annual-return Annual Return 10 Buy now
21 Nov 2014 officers Appointment of director (Mr Peter James Alexander Anthony) 2 Buy now
21 Aug 2014 officers Appointment of director (Mr Steven Alexander Hollis) 2 Buy now
19 Aug 2014 officers Appointment of director (Mr Anthony Colin Mccallum) 2 Buy now
09 Jul 2014 officers Appointment of director (Mr Christopher Carey) 2 Buy now
19 Jun 2014 capital Return of Allotment of shares 6 Buy now
19 Jun 2014 capital Return of Allotment of shares 6 Buy now
19 Jun 2014 capital Return of Allotment of shares 6 Buy now
03 May 2014 mortgage Registration of a charge 10 Buy now
20 Mar 2014 mortgage Registration of a charge 5 Buy now
28 Feb 2014 resolution Resolution 10 Buy now
13 Dec 2013 incorporation Incorporation Company 7 Buy now