BOS EUROPE LIMITED

06515768
UNIT 6 12 O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW

Documents

Documents
Date Category Description Pages
26 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
21 May 2021 resolution Resolution 1 Buy now
15 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
02 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
28 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
17 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Aug 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 16 Buy now
10 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
20 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
20 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
25 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
22 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
05 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2012 accounts Annual Accounts 6 Buy now
29 Aug 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Mar 2012 annual-return Annual Return 4 Buy now
12 Feb 2012 officers Termination of appointment of director (Ronald Wahnon) 1 Buy now
13 Nov 2011 officers Appointment of director (Mr Robert William Taylor) 2 Buy now
13 Nov 2011 accounts Annual Accounts 7 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 capital Return of Allotment of shares 3 Buy now
15 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 accounts Annual Accounts 2 Buy now
17 Dec 2009 accounts Annual Accounts 2 Buy now
04 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2009 change-of-name Change Of Name Notice 1 Buy now
22 Sep 2009 officers Appointment terminated director robert taylor 1 Buy now
22 Sep 2009 officers Director appointed mr ronald anthony wahnon 1 Buy now
03 Jul 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
03 Jul 2009 address Location of register of members 1 Buy now
27 Feb 2008 incorporation Incorporation Company 37 Buy now