BOA SOLUTIONS LIMITED

Company Documents

DateDescription
04/08/154 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM
CATSWELL COTTAGE
ADDERSTONE MAINS LODGE
BELFORD
NORTHUNMRIA
NE70 7HS

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR CAROL DAVIS / 25/12/2009

View Document

27/07/1027 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE SMITH / 28/04/2008

View Document

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

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/01/0120 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: G OFFICE CHANGED 25/10/00 37 THORNDON COURT EAGLE WAY GREAT WARLEY BRENTWOOD ESSEX CM13 3BY

View Document

25/10/0025 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/01/997 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/997 January 1999 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: G OFFICE CHANGED 11/08/98 LONDON BUSINESS CENTRE 35-50 RATHBONE PLACE PO BOX 657 LONDON W1A 9LB

View Document

27/10/9727 October 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: G OFFICE CHANGED 17/03/97 88 CHESTNUT AVENUE HORNCHURCH ESSEX RM12 4HH

View Document

16/07/9616 July 1996 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