BOARDROOM 2.0 LTD

Company Documents

DateDescription
27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER BOXER / 01/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN CUMMING HENDERSON / 01/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
3-4 GREAT MARLBOROUGH STREET
LONDON
W1F 7HH

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED FLITEPATH LIMITED CERTIFICATE ISSUED ON 20/08/12

View Document

14/06/1214 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CUMMING HENDERSON / 01/10/2009

View Document

25/03/1025 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED QUOVISION LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 100 PALL MALL ST JAMES'S LONDON SW1Y 5HP

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 18A QUEEN SQUARE BATH SOMERSET BA1 2HN

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 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