BOLD METHOD LIMITED

Company Documents

DateDescription
18/07/1618 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR KALEIGH DAVID

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY SARAH MOGER

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
35 GIBSON SQUARE
LONDON
N1 0RD
ENGLAND

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH MOGER

View Document

30/07/1530 July 2015 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9PE
UNITED KINGDOM

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 11/03/2015

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information