MANAGEMENT IN A BOX LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/01/1512 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2014

View Document

13/01/1413 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2013

View Document

10/01/1310 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012

View Document

30/07/1230 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2011

View Document

09/11/119 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/11/119 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/10/1119 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM
6 MERCURY CLOSE
DAVENTRY
NORTHAMPTONSHIRE
NN11 9HW
ENGLAND

View Document

27/09/1127 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MRS ALISON JANE NICOLL

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
106-108 PARK ROAD
RUGBY
WARWICKSHIRE
CV21 2QX

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON NICOLL

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE NICOLL / 08/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CATHMOIR NICOLL / 08/02/2010

View Document

13/10/0913 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/0913 October 2009 ADOPT ARTICLES

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLL / 23/05/2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID NICOLL

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

28/03/0828 March 2008 ALTER MEMORANDUM 20/03/2008

View Document

28/03/0828 March 2008 GBP NC 100/101000
20/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
6 MERCURY CLOSE
DAVENTRY
NORTHAMPTONSHIRE
NN11 9HW

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 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