THE BLUE DOOR MINING SERVICES LIMITED

Devonshire House Devonshire House, London, W1W 5DR
StatusDISSOLVED
Company No.06328749
CategoryPrivate Limited Company
Incorporated30 Jul 2007
Age16 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution22 Jun 2017
Years6 years, 11 months, 24 days

SUMMARY

THE BLUE DOOR MINING SERVICES LIMITED is an dissolved private limited company with number 06328749. It was incorporated 16 years, 10 months, 17 days ago, on 30 July 2007 and it was dissolved 6 years, 11 months, 24 days ago, on 22 June 2017. The company address is Devonshire House Devonshire House, London, W1W 5DR.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Keith Smart

Termination date: 2016-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-23

Officer name: Mrs Sally Anne Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Davies

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dianne Smart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2011

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-30

Officer name: Dianne Smart

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Keith Smart

Change date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: William Keith Smart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sprint 1208 LIMITED\certificate issued on 16/08/07

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 30 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUACULTURE RISK (MANAGEMENT) LIMITED

2 LOCHRIN SQUARE,EDINBURGH,EH3 9QA

Number:SC102124
Status:ACTIVE
Category:Private Limited Company

CMV TRANS LTD

270 STOOPS LANE,DONCASTER,DN4 7JB

Number:11444057
Status:ACTIVE
Category:Private Limited Company

D&A SOLUTIONS LTD

97 ST. AIDANS STREET,STOKE-ON-TRENT,ST6 5HQ

Number:09326342
Status:ACTIVE
Category:Private Limited Company

GREEN-HOME CONCEPTS LIMITED

81A TOWN STREET,LEEDS,LS12 3HD

Number:07029757
Status:ACTIVE
Category:Private Limited Company

NEW AMSTERDAM FILM LIMITED

3RD FLOOR,LONDON,E1 6GL

Number:07428796
Status:ACTIVE
Category:Private Limited Company

SZUBRYT (NW) LTD

UNIT 21 NEW HALL HEY BUSINESS PARK,RAWTENSTALL,BB4 6HL

Number:07508438
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source