Advanced company searchLink opens in new window

BOAT INTERNATIONAL HOLDINGS 1 LIMITED

Company number 05172578

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)
02 Jan 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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