BOARDS MANAGED LTD

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1817 December 2018 APPLICATION FOR STRIKING-OFF

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MRS KATIE AYLEN

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA SNELLING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUGAN AYLEN / 15/07/2013

View Document

27/10/1327 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAMFORD

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAMFORD

View Document

14/07/1314 July 2013 REGISTERED OFFICE CHANGED ON 14/07/2013 FROM 31 MILLSIDE HALES NORWICH NORFOLK NR14 6SW ENGLAND

View Document

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS SANDRA ELAINE SNELLING

View Document

20/07/1220 July 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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