BODDINGTONS INTERNATIONAL HOLDINGS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 APPLICATION FOR STRIKING-OFF

View Document

05/11/125 November 2012 SHARE CAP LIMIT REVOKED 28/09/2012

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABRAMS

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM BODDINGTONS HOUSE BLACKWATER TRADING ESTATE THE CAUSEWAY MALDON ESSEX CM9 4GG

View Document

20/01/1120 January 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAUD INSTONE

View Document

20/01/1120 January 2011 SECRETARY APPOINTED ANTHONY JOHN HENRY O'CARROLL

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DANIEL ALEXANDER DAYAN

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DANIEL ABRAMS

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUD INSTONE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WARNER / 14/01/2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MAUD MARGARET INSTONE

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BODDINGTON

View Document

30/04/0830 April 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: N J LIDDELL & CO, MOOR FARM KINGS LANE SOTHERTON BECCLES SUFFOLK NR34 8AF

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED INDEPENDENT MORTGAGE BUREAU LIMI TED CERTIFICATE ISSUED ON 19/11/07

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

18/03/9818 March 1998 EXEMPTION FROM APPOINTING AUDITORS 09/03/98

View Document

18/03/9818 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/961 July 1996 Incorporation

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