BOX CLEVER MARKETING LTD

05681311
INNOVATION CENTRE WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6UW

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Sep 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
02 May 2013 accounts Annual Accounts 9 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
11 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2012 officers Appointment of director (Mr Rupert Jonathan Symons) 2 Buy now
24 Jan 2012 officers Termination of appointment of director (Justin Woodman) 1 Buy now
24 Jan 2012 officers Termination of appointment of secretary (Lucy Woodman) 1 Buy now
25 Jul 2011 accounts Annual Accounts 5 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 officers Termination of appointment of director (Lucy Boyes) 1 Buy now
21 Jul 2010 accounts Annual Accounts 5 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Nov 2009 accounts Annual Accounts 6 Buy now
03 Sep 2009 officers Director's change of particulars / lucy woodman / 03/09/2009 1 Buy now
23 Jan 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
11 Aug 2008 accounts Annual Accounts 5 Buy now
04 Apr 2008 officers Director's change of particulars / lucy woodman / 03/04/2008 1 Buy now
03 Apr 2008 annual-return Return made up to 20/01/08; full list of members 4 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 13 john street stratford upon avon warwickshire CV37 6UB 1 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
23 Apr 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
02 Mar 2007 annual-return Return made up to 20/01/07; full list of members 2 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: 37A college lane stratford upon avon warwickshire CV37 6DD 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 37A college lane stratford upon avon CV37 6DD 1 Buy now
27 Jan 2006 officers Secretary resigned 1 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
20 Jan 2006 incorporation Incorporation Company 6 Buy now