BOSCI LIMITED

08004517
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT SK4 2HD

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2019 accounts Annual Accounts 6 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2019 officers Change of particulars for director (Mr Paul Glynn Abbott) 2 Buy now
13 Apr 2018 accounts Annual Accounts 5 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2018 officers Termination of appointment of director (Stuart Craig Bradley) 1 Buy now
15 Aug 2017 accounts Annual Accounts 4 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 officers Termination of appointment of director (Nigel David Bennett) 1 Buy now
22 Feb 2017 officers Appointment of director (Mr Andrew Simon Woolley) 2 Buy now
22 Feb 2017 officers Termination of appointment of director (Andrew Samuel Baxter) 1 Buy now
22 Feb 2017 officers Appointment of director (Mr Ross Smith) 2 Buy now
22 Feb 2017 officers Appointment of director (Mr Stuart Craig Bradley) 2 Buy now
22 Feb 2017 capital Return of Allotment of shares 3 Buy now
28 Oct 2016 officers Termination of appointment of director (David John Berry) 1 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
26 Feb 2016 accounts Annual Accounts 4 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 accounts Annual Accounts 3 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
20 Jun 2014 officers Termination of appointment of director (Andrew Chicken) 2 Buy now
10 Jun 2014 officers Termination of appointment of director (Andrew Chicken) 1 Buy now
17 Apr 2014 officers Appointment of director (Mr David John Berry) 2 Buy now
17 Apr 2014 officers Appointment of director (Mr Andrew Roger Chicken) 2 Buy now
15 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2014 change-of-name Change Of Name Notice 1 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 2 Buy now
03 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2013 change-of-name Change Of Name Notice 1 Buy now
14 Aug 2013 officers Appointment of director (Mr Paul Glynn Abbott) 2 Buy now
15 Jul 2013 officers Appointment of director (Mr Andrew Samuel Baxter) 2 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
23 Mar 2012 incorporation Incorporation Company 7 Buy now