- Company Overview for BOESMAN 134 LIMITED (03693435)
- Filing history for BOESMAN 134 LIMITED (03693435)
- People for BOESMAN 134 LIMITED (03693435)
- Charges for BOESMAN 134 LIMITED (03693435)
- More for BOESMAN 134 LIMITED (03693435)
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) |
---|---|---|---|
03 May 2003 | 363(288) |
Director's particulars changed
|
|
27 Apr 2003 | 88(2)R | Ad 14/10/02--------- £ si 748@1=748 £ ic 2/750 | |
27 Apr 2003 | 287 | Registered office changed on 27/04/03 from: 4 albert square fleetwood lancashire FY7 6DH | |
01 Jul 2002 | 288a | New director appointed | |
01 Jul 2002 | 288a | New director appointed | |
01 Jul 2002 | 288a | New director appointed | |
20 Jun 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
20 Jun 2002 | RESOLUTIONS |
Resolutions
|
|
13 May 2002 | CERTNM | Company name changed euro information network LIMITED\certificate issued on 13/05/02 | |
04 Jan 2002 | 363s | Return made up to 02/01/02; full list of members | |
11 Oct 2001 | AA | Total exemption small company accounts made up to 31 January 2001 | |
29 Jan 2001 | 363s | Return made up to 11/01/01; full list of members | |
23 Jan 2001 | AA | Accounts for a small company made up to 31 January 2000 | |
29 Sep 2000 | 395 | Particulars of mortgage/charge | |
11 Jul 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2000 | 363s | Return made up to 11/01/00; full list of members | |
27 Jun 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2000 | 288a | New director appointed | |
16 Mar 1999 | 288a | New director appointed | |
16 Mar 1999 | 288a | New secretary appointed | |
16 Mar 1999 | 287 | Registered office changed on 16/03/99 from: 103 salisbury road blandford forum dorset DT11 7SW | |
14 Jan 1999 | 288b | Director resigned | |
14 Jan 1999 | 288b | Secretary resigned | |
14 Jan 1999 | 287 | Registered office changed on 14/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN | |
11 Jan 1999 | NEWINC | Incorporation |