R M BOUCHER LIMITED

06530012
10 JUNO WAY STRANGROUND PETERBOROUGH PE2 8GR

Documents

Documents
Date Category Description Pages
29 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2011 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 3 Buy now
17 Mar 2011 officers Change of particulars for director (Richard Michael Boucher) 2 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
12 Oct 2010 officers Termination of appointment of secretary (Rupert Hawke) 1 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2010 officers Change of particulars for director (Richard Michael Boucher) 2 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
28 Apr 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
11 Mar 2009 accounts Accounting reference date extended from 31/03/2009 to 31/05/2009 1 Buy now
03 Apr 2008 officers Secretary appointed rupert james hawke 1 Buy now
03 Apr 2008 officers Director appointed richard michael boucher 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from lime house mere way ruddington fields ruddington nottinghamshire NG11 6JS 1 Buy now
25 Mar 2008 officers Appointment Terminated Secretary joanna holt 1 Buy now
25 Mar 2008 officers Appointment Terminated Director leighann bates 1 Buy now
11 Mar 2008 incorporation Incorporation Company 48 Buy now