BODISCA LTD

06349481
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Sep 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Oct 2015 resolution Resolution 1 Buy now
28 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
17 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Jun 2015 officers Change of particulars for director (Miss Nkechi Okonkwo) 2 Buy now
12 Jan 2015 accounts Annual Accounts 3 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Change of particulars for director (Miss Nkechi Okonkwo) 2 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
25 Feb 2014 accounts Annual Accounts 3 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
07 May 2013 accounts Annual Accounts 3 Buy now
04 Sep 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 4 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 accounts Annual Accounts 4 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
01 Sep 2010 address Move Registers To Sail Company 1 Buy now
01 Sep 2010 officers Change of particulars for director (Miss Nkechi Okonkwo) 2 Buy now
01 Sep 2010 address Change Sail Address Company 1 Buy now
04 Jun 2010 accounts Annual Accounts 1 Buy now
11 Sep 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
11 Sep 2009 officers Director's change of particulars / nrechi okonkwo / 30/07/2009 1 Buy now
26 May 2009 accounts Annual Accounts 1 Buy now
26 Aug 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
10 Jul 2008 officers Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 1 Buy now
31 Oct 2007 officers New secretary appointed 2 Buy now
31 Oct 2007 officers New director appointed 2 Buy now
31 Oct 2007 address Registered office changed on 31/10/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU 1 Buy now
31 Oct 2007 accounts Accounting reference date extended from 31/08/08 to 30/09/08 1 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now
21 Aug 2007 incorporation Incorporation Company 6 Buy now