- Company Overview for UK BOXER MEDICAL DEVICES LIMITED (07603153)
- Filing history for UK BOXER MEDICAL DEVICES LIMITED (07603153)
- People for UK BOXER MEDICAL DEVICES LIMITED (07603153)
- More for UK BOXER MEDICAL DEVICES LIMITED (07603153)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2015 | DS01 | Application to strike the company off the register | |
23 Jun 2015 | AUD | Auditor's resignation | |
01 Jun 2015 | CH01 | Director's details changed for Michael Eric Nevin on 1 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
22 Apr 2015 | TM01 | Termination of appointment of Adam David Robson as a director on 12 April 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Michael Eric Nevin on 9 October 2014 | |
15 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
12 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
29 Aug 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 September 2013 | |
09 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
17 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2013 | AA | Full accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
17 May 2012 | AP04 | Appointment of Jamestown Investments Limited as a secretary | |
03 May 2012 | CH01 | Director's details changed for Michael Eric Nevin on 15 March 2012 | |
03 May 2012 | CH01 | Director's details changed for Mr Adam David Robson on 15 March 2012 | |
02 May 2012 | CH01 | Director's details changed for Mr Adam David Robson on 15 March 2012 | |
02 May 2012 | CH01 | Director's details changed for Michael Eric Nevin on 15 March 2012 | |
11 May 2011 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 May 2011 | |
11 May 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
11 May 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
11 May 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director |