BOFFER LIMITED

SC296125
4C NEW MART ROAD EDINBURGH EH14 1RL

Documents

Documents
Date Category Description Pages
24 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
28 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Oct 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2013 officers Change of particulars for director (Mr Shafqat Rasul) 2 Buy now
28 Jan 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
06 Feb 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 officers Appointment of secretary (Ms Susana Garcia) 1 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Bruce Gellatly) 1 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Termination of appointment of director (James Rutledge) 1 Buy now
30 Dec 2009 accounts Annual Accounts 4 Buy now
16 Nov 2009 officers Appointment of secretary (Bruce Walter Gellatly) 1 Buy now
13 Nov 2009 officers Termination of appointment of secretary (Michael Ward) 1 Buy now
06 May 2009 officers Director appointed mr shafqat rasul 2 Buy now
20 Apr 2009 officers Secretary's change of particulars / michael ward / 10/04/2009 1 Buy now
29 Jan 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
09 Jan 2009 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
09 Jan 2009 officers Secretary appointed mr michael eamonn ward 1 Buy now
09 Jan 2009 officers Appointment terminated secretary cheryl tarbet 1 Buy now
04 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2008 accounts Annual Accounts 3 Buy now
05 Sep 2008 accounts Annual Accounts 1 Buy now
03 Apr 2008 annual-return Return made up to 25/01/08; full list of members 6 Buy now
11 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers New secretary appointed 2 Buy now
19 Apr 2007 annual-return Return made up to 25/01/07; full list of members 6 Buy now
25 Jan 2006 incorporation Incorporation Company 24 Buy now