BOLEX BROTHERS SPZ (MAGIC ROUNDABOUT) LTD.

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

05/07/025 July 2002 COMPANY NAME CHANGED BOLEX BROTHERS (THE MAGIC ROUNDA BOUT) LTD CERTIFICATE ISSUED ON 05/07/02

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: G OFFICE CHANGED 20/06/02 UNIT 3 BRUNEL LOCK DEVELOPMENT SMEATON ROAD BRISTOL AVON BS1 6SE

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0113 June 2001 Incorporation

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