BOJANGLES SECURITIES LIMITED

Company Documents

DateDescription
01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM C/O AARON CLARKE ACCOUNTANTS THE STREET ELMSETTR IPSWICH SUFFOLK IP7 6PB

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/11/1518 November 2015 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/09/149 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA CHAMBERS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/01/147 January 2014 DISS40 (DISS40(SOAD))

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, SECRETARY AARON CLARKE ACCOUNTANTS LIMITED

View Document

05/01/145 January 2014 Annual return made up to 18 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

02/01/132 January 2013 Annual return made up to 18 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR. IAN ARTHUR WILLIAM CHAMBERS

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/10/104 October 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/10/104 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AARON CLARKE ACCOUNTANTS LIMITED / 18/06/2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED BLUE PIMPERNEL INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 31/03/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: OMEGA HOUSE 133 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EJ

View Document

19/04/0219 April 2002 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED FOXHALL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/10/9919 October 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FIRST GAZETTE

View Document

21/10/9721 October 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPINDLE MACHINES LTD


  • 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