BOUNDLESS COMMUNICATIONS HOLDINGS LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/194 February 2019 APPLICATION FOR STRIKING-OFF

View Document

20/01/1920 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 CURREXT FROM 31/10/2015 TO 30/04/2016

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLASSBROOK

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DAVID RICHARD HOOD

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DEREK IAN JOHN OLIVER

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW REDMOND

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O M. J. GOLDMAN HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL

View Document

25/09/1525 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/02/1522 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 31/12/2013

View Document

11/10/1311 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 SECOND FILING WITH MUD 19/09/12 FOR FORM AR01

View Document

19/10/1219 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, C/O TAYLORS SOLICITORS NINTH FLOOR, 80 MOSLEY STREET, MANCHESTER, M2 3FX, UNITED KINGDOM

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED BC TAYCO LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

20/10/1120 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 2

View Document

14/10/1114 October 2011 CHANGE OF NAME 10/10/2011

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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