BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED
Company number 06691620
- Company Overview for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED (06691620)
- Filing history for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED (06691620)
- People for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED (06691620)
- More for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED (06691620)
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) |
---|---|---|---|
11 Sep 2012 | TM02 | Termination of appointment of Rosemary Daniels as a secretary | |
30 Nov 2011 | AR01 | Annual return made up to 8 September 2011 no member list | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AR01 | Annual return made up to 8 September 2010 no member list | |
29 Nov 2011 | AD02 | Register inspection address has been changed | |
29 Nov 2011 | CH01 | Director's details changed for John Daniels on 8 September 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
16 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
21 Nov 2009 | AR01 | Annual return made up to 8 September 2009 no member list | |
10 Sep 2008 | 288a | Secretary appointed rosemary daniels | |
10 Sep 2008 | 288a | Director appointed john bryan daniels | |
10 Sep 2008 | 288b | Appointment terminated director key legal services (nominees) LTD | |
10 Sep 2008 | 288b | Appointment terminated secretary key legal services (secretarial) LTD | |
08 Sep 2008 | NEWINC | Incorporation |