BODISCA LTD

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

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