BOX CLEVER ENGINEERING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2025-01-12

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2023-01-12

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM
60/62 OLD LONDON ROAD
KINGSTON UPON THAMES
KT2 6QZ

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM
SUITE 21 10 CHURCHILL SQUARE KINGS HILL
WEST MALLING
KENT
ME19 4YU
ENGLAND

View Document

26/01/1726 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/1726 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1726 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

06/07/166 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
60 CHURCHILL SQUARE
KINGS HILL
WEST MALLING
KENT
ME19 4YU

View Document

09/07/159 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
SUITE 12 60 CHURCHILL SQUARE BUSINESS CENTRE
KINGS HILL
WEST MALLING
KENT
ME19 4YU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/1224 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIAN BROUGHTON / 03/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PRISCILLA BROUGHTON / 05/06/2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 70 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/06/095 June 2009 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