BOARDMASTERS LTD

Company Documents

DateDescription
08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW TOPHAM / 08/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW TOPHAM / 07/05/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
1ST, 2ND& 3RD FLOORS 37 SHELTON STREET
LONDON
WC2H 9HN

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JEREMY MICHAEL KELYNACK CHATTERTON / 07/05/2014

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

16/04/1316 April 2013 13/02/13 NO CHANGES

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

14/09/1214 September 2012 13/02/12 NO CHANGES

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 5 BLYTHE MEWS BLYTHE ROAD LONDON W14 0HW

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW TOPHAM / 24/03/2011

View Document

14/04/1114 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 13/02/10 NO CHANGES

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/09 FROM: GISTERED OFFICE CHANGED ON 31/01/2009 FROM 104 FELSHAM ROAD LONDON SW15 1DQ

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

06/03/086 March 2008 COMPANY NAME CHANGED ARMADA SKIS HOLDING LTD CERTIFICATE ISSUED ON 10/03/08

View Document

14/06/0714 June 2007 S-DIV 02/04/07

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 1 HIGH STREET, KNAPHILL WOKING SURREY GU21 2PG

View Document

27/03/0727 March 2007 S366A DISP HOLDING AGM 13/02/07

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 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