- Company Overview for BOX COMPANY PROMOTIONS LIMITED (05197668)
- Filing history for BOX COMPANY PROMOTIONS LIMITED (05197668)
- People for BOX COMPANY PROMOTIONS LIMITED (05197668)
- Insolvency for BOX COMPANY PROMOTIONS LIMITED (05197668)
- More for BOX COMPANY PROMOTIONS LIMITED (05197668)
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 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2011 | L64.07 | Completion of winding up | |
11 Oct 2010 | COCOMP | Order of court to wind up | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | 363a | Return made up to 29/08/09; full list of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Oct 2008 | 288c | Director's Change of Particulars / jesse young / 21/10/2008 / HouseName/Number was: , now: four oaks; Street was: oakwood, now: south road; Area was: 46 cavendish road, now: ; Post Town was: manchester, now: hale; Post Code was: M30 9JF, now: WA14 3HT; Country was: , now: england | |
13 Oct 2008 | 288c | Secretary's Change of Particulars / kealy hill / 06/06/2008 / Surname was: hill, now: ditchfield | |
17 Sep 2008 | 363a | Return made up to 29/08/08; full list of members | |
09 May 2008 | CERTNM | Company name changed the london box company LIMITED\certificate issued on 13/05/08 | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Oct 2007 | 288c | Director's particulars changed | |
29 Aug 2007 | 363a | Return made up to 29/08/07; full list of members | |
14 Mar 2007 | 288c | Secretary's particulars changed | |
01 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Sep 2006 | 288a | New secretary appointed | |
13 Sep 2006 | 288b | Secretary resigned | |
23 Aug 2006 | 363s | Return made up to 04/08/06; full list of members | |
23 Aug 2006 | 363(288) |
Director's particulars changed
|
|
01 Aug 2006 | 287 | Registered office changed on 01/08/06 from: 81-83 weston street london bridge london SE1 3RS | |
01 Aug 2006 | 288c | Director's particulars changed | |
07 Apr 2006 | 288c | Secretary's particulars changed | |
06 Sep 2005 | 363s | Return made up to 04/08/05; full list of members | |
15 Jun 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
13 Oct 2004 | 287 | Registered office changed on 13/10/04 from: c/o richard davison associates yorkshire bank chambers, market sq, retford nottinghamshire DN22 6DQ |