MR. BOX LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2019:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 28 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TX ENGLAND

View Document

24/04/1824 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1824 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD HALCHISHAK

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR VAN WELCH

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FUNK

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 550

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ERIK OLSSON

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039544740004

View Document

01/12/161 December 2016 SECRETARY APPOINTED MR CHRISTOPHER DAVID MORGAN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR RONALD HALCHISHAK

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR MARK EDWIN FUNK

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER MINER

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 1ST FLOOR UNIT 1 PEGASUS ORION COURT GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY SARAH JONES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID MORGAN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEWTON

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039544740004

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ADOPT ARTICLES 05/02/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER NEWTON / 09/07/2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED SARAH ELIZABETH JONES

View Document

13/09/1213 September 2012 SECRETARY APPOINTED SARAH ELIZABETH JONES

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BANKS

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 500

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM UNIT 2 HILL FARM BARNS ASHBOCKING ROAD HENLEY IPSWICH SUFFOLK IP6 0SA

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 17-19 MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

08/06/118 June 2011 SECRETARY APPOINTED NICHOLAS LESLIE BANKS

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY BG REGISTRARS LIMITED

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG ENGLAND

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG

View Document

23/03/1123 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 23/03/2011

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 23/03/2010

View Document

18/05/1018 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER NEWTON / 22/03/2010

View Document

27/08/0927 August 2009 GBP IC 1000/600 13/08/09 GBP SR 400@1=400

View Document

17/08/0917 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/0917 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JANE BILLING

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY INSHORWELL LIMITED

View Document

16/06/0916 June 2009 SECRETARY APPOINTED BEATONS (REGISTRARS) LIMITED

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE BILLING / 23/03/2000

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/05/0515 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company