BOARDOM LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 Application to strike the company off the register

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 DIRECTOR APPOINTED MR JOHN KENNETH ASKHAM

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE PEEL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/05/1411 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ASKHAM

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ASKHAM

View Document

25/06/1325 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY GLENN WRIGHTON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

04/03/124 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN JOHN WRIGHTON / 01/01/2012

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 28 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AU

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 Annual return made up to 10 May 2009 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PEEL / 10/05/2010

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH ASKHAM / 10/05/2010

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/11/013 November 2001 SECRETARY RESIGNED

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED TOTAL VISION LIMITED CERTIFICATE ISSUED ON 24/09/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information