BOSS SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR RICHARD DAVID CHARLES IRVINE

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE CRINSON

View Document

04/06/104 June 2010 DISS REQUEST WITHDRAWN

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CRINSON

View Document

01/12/091 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/04/091 April 2009 DIRECTOR RESIGNED FRANK BELL

View Document

01/04/091 April 2009 DIRECTOR RESIGNED BENJAMIN OLIVER

View Document

31/03/0931 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 APPLICATION FOR STRIKING-OFF

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: O ALLIOTT WINGHAM LIMITED, KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE PO16 7BB

View Document

02/06/062 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ADOPT ARTICLES 02/08/04 VARY SHARE RIGHTS/NAME 02/08/04 S366A DISP HOLDING AGM 02/08/04 S252 DISP LAYING ACC 02/08/04 S386 DISP APP AUDS 02/08/04

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 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