Bossaf Lease 4 Ltd

06035890
Charterhall House Charterhall Drive CH88 3AN

Documents

Documents
Date Category Description Pages
05 Oct 2010 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2010 officers Change of particulars for secretary (Mr Paul Gittins) 1 Buy now
22 Jun 2010 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
10 May 2010 officers Change of particulars for secretary (Mr Paul Gittins) 1 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr Paul Gittins) 1 Buy now
07 Apr 2009 accounts Annual Accounts 10 Buy now
22 Dec 2008 annual-return Return made up to 21/12/08; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 7 Buy now
16 Jun 2008 officers Director appointed david lawrence shindler 3 Buy now
13 Jun 2008 officers Director's Change of Particulars / michelle johnson / 21/05/2008 / HouseName/Number was: , now: 29; Street was: 9 manor road, now: croft drive east; Area was: irby, now: caldy; Post Code was: CH61 4UA, now: CH48 1LU 1 Buy now
09 Jun 2008 officers Director appointed aidan john smith 2 Buy now
05 Jun 2008 officers Appointment Terminated Director michelle johnson 1 Buy now
15 Jan 2008 annual-return Return made up to 21/12/07; full list of members 5 Buy now
18 Oct 2007 officers Director's particulars changed 1 Buy now
21 Dec 2006 incorporation Incorporation Company 18 Buy now