BOXWAVE LTD

06174129
5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

Documents

Documents
Date Category Description Pages
04 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
23 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 May 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 7 Buy now
23 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
25 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
11 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
12 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
03 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
01 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
27 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 May 2011 resolution Resolution 1 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
25 Jun 2010 officers Change of particulars for director (Chris Harman) 2 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
28 Aug 2009 officers Secretary's change of particulars / sarah hayes / 27/08/2009 1 Buy now
27 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from flat 73 sapphire house 315 south row milton keynes MK9 2FH 1 Buy now
22 Apr 2009 officers Director's change of particulars / chris harman / 11/03/2009 1 Buy now
31 Mar 2009 officers Director's change of particulars / chris harman / 11/03/2009 1 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from 2 holton hill emerson valley milton keynes MK4 2HN 1 Buy now
12 Sep 2008 accounts Annual Accounts 5 Buy now
31 Mar 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
28 Mar 2008 officers Secretary appointed miss sarah hayes 1 Buy now
17 Dec 2007 resolution Resolution 16 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: nw house, milburn road bournemouth dorset BH4 9HJ 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 officers New director appointed 1 Buy now
05 Apr 2007 officers Director resigned 1 Buy now
20 Mar 2007 incorporation Incorporation Company 18 Buy now