- Company Overview for BOAT INTERNATIONAL HOLDINGS 1 LIMITED (05172578)
- Filing history for BOAT INTERNATIONAL HOLDINGS 1 LIMITED (05172578)
- People for BOAT INTERNATIONAL HOLDINGS 1 LIMITED (05172578)
- Charges for BOAT INTERNATIONAL HOLDINGS 1 LIMITED (05172578)
- More for BOAT INTERNATIONAL HOLDINGS 1 LIMITED (05172578)
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) |
---|---|---|---|
02 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2006 | 395 | Particulars of mortgage/charge | |
22 Dec 2006 | 395 | Particulars of mortgage/charge | |
19 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
11 Aug 2006 | 363s | Return made up to 07/07/06; full list of members | |
05 Aug 2005 | AA | Full accounts made up to 31 December 2004 | |
15 Jul 2005 | 363s | Return made up to 07/07/05; full list of members | |
29 Oct 2004 | 395 | Particulars of mortgage/charge | |
27 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2004 | 225 | Accounting reference date shortened from 31/07/05 to 31/12/04 | |
25 Aug 2004 | CERTNM | Company name changed maplepaper LIMITED\certificate issued on 25/08/04 | |
16 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2004 | 88(2)R | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 | |
16 Aug 2004 | 288b | Secretary resigned | |
16 Aug 2004 | 288b | Director resigned | |
16 Aug 2004 | 287 | Registered office changed on 16/08/04 from: broadwalk house 5 appolo street london EC2A 2HA | |
16 Aug 2004 | 288a | New director appointed | |
16 Aug 2004 | 288a | New secretary appointed;new director appointed | |
02 Aug 2004 | 288a | New secretary appointed | |
02 Aug 2004 | 288a | New director appointed | |
02 Aug 2004 | 287 | Registered office changed on 02/08/04 from: 1 mitchell lane bristol BS1 6BU | |
27 Jul 2004 | 288b | Director resigned | |
27 Jul 2004 | 288b | Secretary resigned |