BOXTREE LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 APPLICATION FOR STRIKING-OFF

View Document

10/10/1410 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1410 October 2014 STATEMENT BY DIRECTORS

View Document

10/10/1410 October 2014 REDUCE ISSUED CAPITAL 09/09/2014

View Document

10/10/1410 October 2014 ARTICLES OF ASSOCIATION

View Document

10/10/1410 October 2014 SOLVENCY STATEMENT DATED 09/09/14

View Document

06/10/146 October 2014 REDUCE ISSUED CAPITAL 09/09/2014

View Document

06/10/146 October 2014 STATEMENT BY DIRECTORS

View Document

06/10/146 October 2014 SOLVENCY STATEMENT DATED 09/09/14

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRIES

View Document

21/03/1421 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR SIMON PETER DARLINGTON CRAMOND

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN POWTER

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN POWTER

View Document

18/02/1318 February 2013 SECRETARY APPOINTED GORDON PAUL LANGLEY

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEMING

View Document

09/09/119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 ADOPT ARTICLES 25/11/2010

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 S366A DISP HOLDING AGM 18/11/04

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 COMPANY NAME CHANGED
BOXTREE 1990 LIMITED
CERTIFICATE ISSUED ON 02/02/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 04/09/02; NO CHANGE OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 04/09/01; NO CHANGE OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM:
2ND FLOOR BROADWALL HOUSE
21 BROADWALL
LONDON.
SE1 9PL

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 EXEMPTION FROM APPOINTING AUDITORS 26/09/95

View Document

05/05/955 May 1995 NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/947 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/937 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9221 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM:
36 TAVISTOCK STREET
LONDON
WC2E 7PB

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/03/9231 March 1992 S386 DISP APP AUDS 26/03/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED
BOXTREE LIMITED
CERTIFICATE ISSUED ON 01/04/91

View Document

19/12/9019 December 1990 NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/9019 November 1990 ADOPT MEM AND ARTS 29/10/90

View Document

26/10/9026 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/90

View Document

26/10/9026 October 1990 ￯﾿ᄑ NC 200000/2200000
28/09/90

View Document

26/10/9026 October 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM:
RADCLIFFE HOUSE
BLENHEIM COURT
SOLIHULL
WEST MIDLANDS , B91 2BG

View Document

17/09/9017 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/04/9024 April 1990 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM:
5-11 MORTIMER STREET
LONDON
W1N 7RH

View Document

15/08/8915 August 1989 AUDITOR'S RESIGNATION

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM:
60 BUCKINGHAM GATE
LONDON
SW1

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM:
SPENCER HOUSE
60 BUCKINGHAM GATE
LONDON SW1

View Document

05/10/875 October 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/04/8723 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/8623 December 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/07/8625 July 1986 COMPANY NAME CHANGED
ORMUSCROWN LIMITED
CERTIFICATE ISSUED ON 25/07/86

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM:
STANDARD HOUSE
16/22 EPWORTH STREET
LONDON
EC2A 4DR

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 GAZETTABLE DOCUMENT

View Document


More Company Information