CHANGE IN A BOX LIMITED

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1611 March 2016 APPLICATION FOR STRIKING-OFF

View Document

11/06/1511 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ANNETTE WOODHOUSE FREEBURN

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MRS ANNETTE FREEBURN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR STEPHEN FREEBURN

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM APPLE COTTAGE LEYSMILL ARBROATH DD11 4RR SCOTLAND

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