- Company Overview for BOSH SECURITY LIMITED (04144724)
- Filing history for BOSH SECURITY LIMITED (04144724)
- People for BOSH SECURITY LIMITED (04144724)
- Charges for BOSH SECURITY LIMITED (04144724)
- Insolvency for BOSH SECURITY LIMITED (04144724)
- More for BOSH SECURITY LIMITED (04144724)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2010 | |
18 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2010 | |
29 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2010 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
29 Sep 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
26 May 2009 | 287 | Registered office changed on 26/05/2009 from suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ | |
09 Feb 2009 | 288c | Secretary's Change of Particulars / joanna ben kmael / 27/01/2009 / Surname was: ben kmael, now: ben-kmael | |
09 Feb 2009 | 288c | Director's Change of Particulars / mohamed ben kmael / 27/01/2009 / Surname was: ben kmael, now: ben-kmael; HouseName/Number was: , now: 82; Street was: 82 straight road, now: straight road | |
26 Jan 2009 | 363a | Return made up to 19/01/09; full list of members | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
21 Feb 2008 | 363s | Return made up to 19/01/08; no change of members | |
13 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Mar 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
26 Jan 2007 | 363s | Return made up to 19/01/07; full list of members | |
03 Jun 2006 | 395 | Particulars of mortgage/charge | |
17 May 2006 | 287 | Registered office changed on 17/05/06 from: jubilee centre suite e 10-12 lombard road wimbledon london SW19 3TZ | |
27 Mar 2006 | 363s | Return made up to 19/01/06; full list of members | |
27 Mar 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
05 Aug 2005 | AA | Total exemption full accounts made up to 31 January 2005 | |
26 Jul 2005 | 288a | New secretary appointed |