BOHEMIAN WRAPS LTD

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1328 January 2013 APPLICATION FOR STRIKING-OFF

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MR RICHARD LEWIS DE LA RIVIERE

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY ANITA DE LA RIVIERE

View Document

06/07/116 July 2011 COMPANY NAME CHANGED LOVE LUNCH CATERING LTD CERTIFICATE ISSUED ON 06/07/11

View Document

06/07/116 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED RICHARD DE LA RIVIERE LTD. CERTIFICATE ISSUED ON 25/10/10

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANITA ROSALIND DE LA RIVIERE / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS DE LA RIVIERE / 22/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: G OFFICE CHANGED 04/03/04 14 HUBERT PLACE LANCASTER LANCASHIRE LA1 5PF

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 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