- Company Overview for BLUE3 (STAFFS) LIMITED (08403335)
- Filing history for BLUE3 (STAFFS) LIMITED (08403335)
- People for BLUE3 (STAFFS) LIMITED (08403335)
- Charges for BLUE3 (STAFFS) LIMITED (08403335)
- More for BLUE3 (STAFFS) LIMITED (08403335)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2015 | AUD | Auditor's resignation | |
13 Jul 2015 | MISC | Section 519 | |
12 May 2015 | MISC | Section 519 | |
17 Apr 2015 | AUD | Auditor's resignation | |
31 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2013
|
|
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2013
|
|
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
26 Nov 2013 | AP01 | Appointment of Mr Ewen Graham Miller as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Mark James Massey as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Graham Bruce Fairbank as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Wayne Stiller as a director | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | MR01 | Registration of charge 084033350001 | |
04 Jul 2013 | AP01 | Appointment of Mr Wayne Roger Stiller as a director | |
14 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 30 June 2014 | |
14 Feb 2013 | NEWINC | Incorporation |