BOCADILLO LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 STRUCK OFF AND DISSOLVED

View Document

20/03/1520 March 2015 FIRST GAZETTE

View Document

30/08/1430 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/144 July 2014 FIRST GAZETTE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARQUHAR

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN FARQUHAR

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE MOONEY

View Document

14/06/1314 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANTHONY MOONEY / 22/05/2010

View Document

22/07/1022 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FARQUHAR / 22/05/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 1206 TOLLCROSS ROAD GLASGOW G32 8HH

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY JEFFREY SIMPSON

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: MURRAY & CO 149 DALSETTER AVENUE DRUMCHAPEL GLASGOW G15

View Document

30/07/0730 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 61/1 OAKSHAW STREET WEST PAISLEY PA1 2DE

View Document

16/08/0616 August 2006 PARTIC OF MORT/CHARGE *****

View Document

23/05/0623 May 2006 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