BOX GENESIS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWNESS / 04/04/2012

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BOWNESS / 04/04/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/01/1212 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MR ANDREW BOWNESS

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWNESS / 17/11/2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BOWNESS

View Document

20/05/1020 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWNESS / 02/02/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 37 RYE CLOSE GUILDFORD SURREY GU2 8JA UK

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS ANDREW BOWNESS

View Document

12/12/0812 December 2008 SECRETARY'S PARTICULARS JAMES BOWNESS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: 16 REGENTS COURT VICTORIA WAY WOKING SURREY GU21 6AJ

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/05/09

View Document

17/12/0717 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0717 December 2007 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