Advanced company searchLink opens in new window

BOARD24 LTD

Company number 02138268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2009 287 Registered office changed on 16/04/2009 from lifford hall tunnel lane kings norton birmingham west midlands B30 3JN
20 Oct 2008 AA Full accounts made up to 31 December 2007
16 Sep 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2008 88(2) Amending 88(2)
22 May 2008 395 Particulars of a mortgage or charge / charge no: 8
22 May 2008 395 Particulars of a mortgage or charge / charge no: 7
19 May 2008 288b Appointment terminated director joseph schoonbrood
19 May 2008 288b Appointment terminated director arthur fulcher
19 May 2008 288b Appointment terminated director and secretary francis allan
19 May 2008 287 Registered office changed on 19/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
19 May 2008 288a Director appointed john ian loggie
19 May 2008 288a Director and secretary appointed michael william stephenson
16 May 2008 155(6)a Declaration of assistance for shares acquisition
14 May 2008 CERTNM Company name changed mondi board LIMITED\certificate issued on 14/05/08
08 May 2008 88(2) Ad 02/05/08\gbp si 3007693@1=3007693\gbp ic 400000/3407693\
08 May 2008 123 Nc inc already adjusted 02/05/08
08 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2008 363a Return made up to 31/03/08; full list of members
07 May 2008 190 Location of debenture register
02 Nov 2007 AA Full accounts made up to 31 December 2006
21 May 2007 288b Director resigned
21 May 2007 288a New director appointed
10 May 2007 363a Return made up to 31/03/07; full list of members
25 Jul 2006 403a Declaration of satisfaction of mortgage/charge