- Company Overview for BOH TECHNOLOGY LIMITED (06411915)
- Filing history for BOH TECHNOLOGY LIMITED (06411915)
- People for BOH TECHNOLOGY LIMITED (06411915)
- More for BOH TECHNOLOGY LIMITED (06411915)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2014 | DS01 | Application to strike the company off the register | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Mr William Christopher Oxley on 29 October 2012 | |
13 Nov 2012 | CH03 | Secretary's details changed for Graham Martin Hall on 29 October 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from Guide Mills South Street Ashton Under Lyne Lancashire OL7 0PJ on 22 February 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr William Christopher Oxley on 8 November 2010 | |
03 Jun 2010 | AP01 | Appointment of Mr William Christopher Oxley as a director | |
11 Mar 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Graham Martin Hall on 11 November 2009 | |
19 May 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
13 Feb 2009 | 288b | Appointment terminated director david birch | |
06 Feb 2009 | 363a | Return made up to 29/10/08; full list of members | |
05 Feb 2009 | 288c | Director's change of particulars / david birch / 29/10/2008 | |
10 May 2008 | CERTNM | Company name changed brabco 745 LIMITED\certificate issued on 13/05/08 | |
06 Feb 2008 | 122 | Conve 01/02/08 |