BOARDPOLISH LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR ANDREW HOPPS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN HUTCHINSON

View Document

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM UNIT B1 ROMAN WAY INDUSTRIAL EST TINDALE CRESENT BISHOP AUCKLAND COUNTY DURHAM DL14 9AW

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PATTERSON / 05/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL THOMAS FURNESS LOGGED FORM

View Document

17/09/0817 September 2008 SECRETARY APPOINTED MR ADRIAN HUTCHINSON

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: G OFFICE CHANGED 28/11/00 UNIT 4 (3B) WEST CHIRTON SOUTH INDUSTRIAL ES NORTH SHIELDS TYNE & WEAR NE29 7TY

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NC INC ALREADY ADJUSTED 07/01/98

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: G OFFICE CHANGED 14/01/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 � NC 1000/1200 07/01/9

View Document

14/01/9814 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/01/98

View Document

05/12/975 December 1997 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