BOCS AGENCIES LIMITED

07207367
WIGHAM HOUSE WAKERING ROAD BARKING ESSEX IG11 8PJ

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
09 Sep 2013 accounts Annual Accounts 2 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 3 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
17 May 2012 officers Appointment of director (Mrs Christina Pfeifer) 2 Buy now
08 Mar 2012 officers Change of particulars for director (Mr Bobby Mohan) 2 Buy now
08 Mar 2012 officers Change of particulars for secretary (Bobby Mohan) 1 Buy now
20 Dec 2011 accounts Annual Accounts 3 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 officers Termination of appointment of director (Anthony Akerman) 1 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 officers Termination of appointment of director (Anthony Akerman) 1 Buy now
05 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Aug 2010 officers Appointment of director (Bobby Mohan) 3 Buy now
05 Aug 2010 officers Appointment of secretary (Bobby Mohan) 3 Buy now
05 Aug 2010 officers Appointment of director (Mr Anthony Akerman) 3 Buy now
05 Aug 2010 capital Return of Allotment of shares 4 Buy now
29 Jul 2010 officers Termination of appointment of director (City Executor & Trustee Company Limited) 1 Buy now
29 Jul 2010 officers Termination of appointment of director (Christine Dilworth) 1 Buy now
29 Jul 2010 officers Termination of appointment of secretary (Cetc (Nominees) Limited) 1 Buy now
30 Mar 2010 incorporation Incorporation Company 18 Buy now