BO TREE LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 ORDER OF COURT TO WIND UP

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/08/1113 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRACE O'MALLEY / 12/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 KEMP HALL PASSAGE 130A HIGH STREET OXFORD OX1 4DH

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED CHIANG MAI KITCHEN LIMITED CERTIFICATE ISSUED ON 24/08/05

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9528 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: G OFFICE CHANGED 14/07/93 24 MONTAGUE ROAD RICHMOND SURREY TW10 6QW

View Document

08/07/938 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

23/07/9223 July 1992 EXEMPTION FROM APPOINTING AUDITORS 11/07/92

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: G OFFICE CHANGED 02/08/91 106 NEW RD RICHMOND SURREY TW9 2PQ

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 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