Blueinteractive LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PENZANCE LIMITED
BLUETOOTH INTERACTIVE LTD
Company type | Private Limited Company, Dissolved |
Company Number | 06125726 |
Record last updated | Saturday, March 25, 2017 12:36:09 AM UTC |
Official Address | 112 High Road Clementswood There are 1,478 companies registered at this street |
Postal Code | IG11BY |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 23, 2014 | Second notification of strike-off action in london gazette | |
Registry | Jun 10, 2014 | First notification of strike - off in london gazette | |
Registry | Jun 2, 2014 | Striking off application by a company | |
Registry | Mar 4, 2014 | First notification of strike-off action in london gazette | |
Registry | Mar 12, 2013 | Annual return | |
Registry | Dec 28, 2012 | Resignation of 2 people: one Secretary and one Director | |
Registry | Dec 28, 2012 | Two appointments: 2 companies | |
Registry | Dec 28, 2012 | Two appointments: a woman and a man | |
Registry | Dec 28, 2012 | Two appointments: a man and a woman | |
Registry | Dec 28, 2012 | Two appointments: 2 companies | |
Registry | Dec 28, 2012 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Financials | Nov 27, 2012 | Annual accounts | |
Registry | Mar 21, 2012 | Annual return | |
Financials | Nov 30, 2011 | Annual accounts | |
Registry | Apr 7, 2011 | Annual return | |
Financials | Nov 30, 2010 | Annual accounts | |
Registry | May 19, 2010 | Annual return | |
Registry | Mar 4, 2010 | Company name change | |
Registry | Mar 4, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 4, 2010 | Change of name certificate | |
Registry | Jan 9, 2010 | Company name change | |
Registry | Jan 9, 2010 | Resolution | |
Registry | Jan 9, 2010 | Change of name certificate | |
Registry | Jan 9, 2010 | Change of name 10 | |
Registry | Dec 29, 2009 | Appointment of a person as Secretary | |
Registry | Dec 29, 2009 | Appointment of a person as Director | |
Registry | Dec 29, 2009 | Resignation of one Director | |
Registry | Dec 29, 2009 | Resignation of one Secretary | |
Registry | Dec 24, 2009 | Resignation of one Property and one Director (a man) | |
Registry | Dec 15, 2009 | Resolution | |
Financials | Dec 15, 2009 | Annual accounts | |
Registry | Dec 15, 2009 | Exemption from appointing auditors | |
Registry | Apr 15, 2009 | Resignation of a person | |
Registry | Apr 15, 2009 | Annual return | |
Registry | Apr 15, 2009 | Resignation of a person | |
Registry | Apr 15, 2009 | Resignation of a person 2599317... | |
Registry | Feb 17, 2009 | Appointment of a person | |
Registry | Feb 17, 2009 | Appointment of a person 8611152... | |
Registry | Feb 17, 2009 | Appointment of a man as Director | |
Registry | Jun 16, 2008 | Resolution | |
Registry | Jun 16, 2008 | Exemption from appointing auditors | |
Financials | Jun 16, 2008 | Annual accounts | |
Registry | Mar 13, 2008 | Annual return | |
Registry | Feb 27, 2008 | Resignation of a person | |
Registry | Feb 27, 2008 | Resignation of a person 2629150... | |
Registry | Feb 27, 2008 | Resignation of a secretary | |
Registry | Oct 24, 2007 | Appointment of a person | |
Registry | Oct 24, 2007 | Appointment of a person 1879953... | |
Registry | Oct 24, 2007 | Appointment of a secretary | |
Registry | Mar 7, 2007 | Change in situation or address of registered office | |