BO CASPER TWO LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR. JOEY MANARIN

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR LUCA DOIMI

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
146 BLYTHE ROAD
LONDON
W14 0HD
ENGLAND

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/07/1317 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/07/1213 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 30 ARMINGER ROAD LONDON W12 7BB

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAOLO ANSALDI

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR. LUCA DOIMI

View Document

16/05/1116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY THE GREENWICH TRADING HOUSE LIMITED

View Document

10/06/1010 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO ANSALDI / 31/03/2010

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 146 BLYTHE ROAD LONDON W14 0HD

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 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