Bluebird Automotive LTD
REDI-51 LIMITED
BLUEBIRD AUTOMOTIVE INDUSTRIES LIMITED
BLUEBIRD AUTOMOTIVE GROUP LIMITED
BLUEBIRD AUTOMOTIVE LTD.
Company type | Private Limited Company, Active |
Company Number | 11758218 |
Universal Entity Code | 3839-4936-4964-2482 |
Record last updated | Thursday, January 10, 2019 8:30:15 AM UTC |
Official Address | The Coppice Cat Street Upper Hartfield United Kingdom Tn74dp There are 2 companies registered at this street |
Postal Code | TN74DP |
Sector | Sale of used cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 9, 2019 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Trustee Of a Trust, Shareholder (Above 75%) As a Member Of a Firm, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Jul 13, 2010 | Second notification of strike-off action in london gazette | |
Registry | Apr 13, 2010 | Liquidator's progress report | |
Registry | Apr 13, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Feb 22, 2010 | Liquidator's progress report | |
Registry | Aug 28, 2009 | Liquidator's progress report 4177... | |
Registry | Feb 24, 2009 | Liquidator's progress report | |
Registry | Aug 28, 2008 | Liquidator's progress report 4177... | |
Registry | Mar 4, 2008 | Liquidator's progress report | |
Registry | Mar 1, 2007 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 22, 2007 | Statement of company's affairs | |
Registry | Feb 22, 2007 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Feb 15, 2007 | Change in situation or address of registered office | |
Registry | Aug 25, 2006 | Change in situation or address of registered office 4177... | |
Registry | Aug 24, 2006 | Resignation of one Director (a man) | |
Registry | Aug 24, 2006 | Resignation of a director | |
Registry | Aug 24, 2006 | Resignation of a secretary | |
Registry | Mar 16, 2006 | Annual return | |
Financials | Feb 1, 2006 | Annual accounts | |
Registry | Jan 13, 2006 | Annual return | |
Registry | Feb 2, 2005 | Annual return 4177... | |
Registry | Feb 2, 2005 | Annual return | |
Financials | Feb 1, 2005 | Annual accounts | |
Financials | Feb 1, 2005 | Annual accounts 4177... | |
Financials | Feb 1, 2005 | Annual accounts | |
Registry | Feb 1, 2005 | Notice of striking-off action discontinued | |
Registry | Jan 31, 2005 | Change in situation or address of registered office | |
Registry | Sep 30, 2003 | First notification of strike-off action in london gazette | |
Registry | Nov 13, 2002 | Resignation of a director | |
Registry | Nov 5, 2002 | Change of name certificate | |
Registry | Nov 5, 2002 | Company name change | |
Registry | Oct 29, 2002 | Resignation of one Company Director and one Director (a man) | |
Registry | Aug 28, 2002 | Appointment of a director | |
Registry | Aug 1, 2002 | Appointment of a man as Director and Company Director | |
Registry | Jul 10, 2002 | Change in situation or address of registered office | |
Registry | Jun 25, 2002 | Change in situation or address of registered office 4177... | |
Registry | Jun 17, 2002 | Annual return | |
Registry | Nov 20, 2001 | Change of name certificate | |
Registry | Nov 20, 2001 | Company name change | |
Registry | Apr 11, 2001 | Resignation of a secretary | |
Registry | Apr 11, 2001 | Appointment of a director | |
Registry | Apr 11, 2001 | Resignation of a director | |
Registry | Apr 11, 2001 | Appointment of a director | |
Registry | Apr 5, 2001 | Two appointments: 2 men | |
Registry | Apr 5, 2001 | Change of name certificate | |
Registry | Apr 5, 2001 | Company name change | |
Registry | Mar 12, 2001 | Two appointments: 2 companies | |