BOLDENTIME LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 August 2012

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 August 2011

View Document

29/08/1429 August 2014 30/07/14 NO MEMBER LIST

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

27/08/1327 August 2013 30/07/13 NO MEMBER LIST

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

26/05/1326 May 2013 PREVSHO FROM 28/08/2012 TO 27/08/2012

View Document

24/04/1324 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

14/09/1214 September 2012 30/07/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

28/05/1228 May 2012 PREVSHO FROM 29/08/2011 TO 28/08/2011

View Document

30/08/1130 August 2011 Annual accounts for year ending 30 Aug 2011

View Accounts

29/08/1129 August 2011 Annual accounts small company total exemption made up to 29 August 2010

View Document

26/08/1126 August 2011 30/07/11 NO MEMBER LIST

View Document

29/05/1129 May 2011 PREVSHO FROM 30/08/2010 TO 29/08/2010

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/09

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

21/10/1021 October 2010 30/07/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB HALPERN / 01/10/2009

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

23/04/1023 April 2010 PREVSHO FROM 31/08/2009 TO 30/08/2009

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 30/07/09

View Document

29/07/0929 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED EITZ CHAIM SCHOOL CERTIFICATE ISSUED ON 25/07/09

View Document

08/09/088 September 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MURDECHAI KAUFMAN / 01/08/2008

View Document

02/09/082 September 2008 SECRETARY APPOINTED MURDECHAI KAUFMAN

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JACOB HALPERN

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: GISTERED OFFICE CHANGED ON 11/08/2008 FROM, BROOKS & CO 25 CHAPEL BROW, LEYLAND, LANCASHIRE, PR25 3NH

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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