BOUCON NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SOLVENCY STATEMENT DATED 27/03/13

View Document

28/03/1328 March 2013 STATEMENT BY DIRECTORS

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1328 March 2013 REDUCE ISSUED CAPITAL 27/03/2013

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY

View Document

17/07/1117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR ANTHONY JOHN RILEY

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BOOTH

View Document

25/11/1025 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

25/11/1025 November 2010 SECRETARY APPOINTED DAVID LEWIS MCGLENNON

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLS

View Document

20/07/1020 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED ALASTAIR RICHARD MILLS

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED RONALD WATSON SMITH

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOUCHE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOR

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 4 EUROPA WAY FFORESTFACH SWANSEA SA5 4AJ

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY MARY BOUCHE

View Document

19/02/1019 February 2010 SECRETARY APPOINTED ANDREW ARNOLD BOOTH

View Document

16/02/1016 February 2010 TRASNFER PROPERTY 4 EUROPA WAY SWANSEA 29/01/2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/105 February 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR LLOYD BOWDEN

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 DIRECTOR RESIGNED STEPHEN ARNOLD

View Document

09/04/099 April 2009 SECRETARY APPOINTED MARY LINDA BOUCHE

View Document

09/04/099 April 2009 SECRETARY RESIGNED WILLIAM WINKLEY

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 2 MINSTER COURT VALLEY WAY SWANSEA WEST GLAMORGAN SA6 8RN

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0729 June 2007 NC INC ALREADY ADJUSTED 08/06/07

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 � NC 1000/110000 08/06

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0318 June 2003 Incorporation

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