Download leads from Nexok and grow your business. Find out more

Boxman UK Limited

Documents

Total Documents72
Total Pages300

Filing History

6 December 2007Dissolved
6 September 2007Return of final meeting in a creditors' voluntary winding up
24 May 2007Liquidators statement of receipts and payments
14 November 2006Liquidators statement of receipts and payments
6 September 2006S/S cert. Release of liquidator
24 August 2006C/O replacement of liquidator
24 August 2006Notice of ceasing to act as a voluntary liquidator
24 August 2006Appointment of a voluntary liquidator
22 May 2006Liquidators statement of receipts and payments
22 November 2005Liquidators statement of receipts and payments
11 May 2005Liquidators statement of receipts and payments
10 November 2004Liquidators statement of receipts and payments
14 May 2004Liquidators statement of receipts and payments
12 November 2003Liquidators statement of receipts and payments
16 July 2003Notice of ceasing to act as a voluntary liquidator
16 July 2003C/O removal of liquidator
22 May 2003Liquidators statement of receipts and payments
12 November 2002Liquidators statement of receipts and payments
10 May 2002Liquidators statement of receipts and payments
10 December 2001Liquidators statement of receipts and payments
22 November 2000Registered office changed on 22/11/00 from: 5 chancery lane clifford's inn passage london EC4A 1BU
15 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 November 2000Appointment of a voluntary liquidator
8 November 2000Statement of affairs
20 June 2000New director appointed
13 June 2000Director resigned
13 June 2000Director resigned
13 June 2000Director resigned
13 June 2000New director appointed
13 June 2000New director appointed
10 May 2000Director resigned
13 April 2000Registered office changed on 13/04/00 from: 2 bloomsbury street london WC1B 3ST
8 April 2000Declaration of satisfaction of mortgage/charge
2 December 1999Director resigned
23 November 1999Company name changed imvs LIMITED\certificate issued on 23/11/99
16 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
2 June 1999Full accounts made up to 31 December 1998
5 August 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
24 May 1998Full accounts made up to 31 December 1997
4 September 1997Return made up to 17/07/97; full list of members
16 July 1997Secretary resigned
16 July 1997New secretary appointed;new director appointed
21 May 1997Auditor's resignation
21 May 1997£ ic 40002/40000 07/05/97 £ sr [email protected]=2
21 May 1997Director resigned
21 May 1997Registered office changed on 21/05/97 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT
15 May 1997Full accounts made up to 31 December 1996
5 February 1997New director appointed
22 January 1997Ad 30/12/96--------- £ si [email protected]=5000 £ ic 35002/40002
23 December 1996Ad 21/11/96--------- £ si [email protected]=5000 £ ic 30002/35002
16 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
8 August 1996Particulars of mortgage/charge
23 May 1996Accounting reference date notified as 31/12
12 May 1996Secretary resigned
12 May 1996New secretary appointed
21 December 1995Ad 23/11/95--------- £ si [email protected]=30000 £ ic 2/30002
27 October 1995Nc inc already adjusted 18/10/95
23 October 1995New director appointed
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 October 1995New director appointed
27 September 1995Director resigned
20 September 1995Memorandum and Articles of Association
20 September 1995Director resigned
20 September 1995New secretary appointed
20 September 1995New director appointed
20 September 1995Nc inc already adjusted 10/08/95
20 September 1995New director appointed
20 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 September 1995Registered office changed on 20/09/95 from: 50 lincoln's inn fields london WC2A 3PF
11 September 1995Company name changed visionassist (music) LIMITED\certificate issued on 12/09/95
18 August 1995Company name changed fronvale LIMITED\certificate issued on 21/08/95
17 July 1995Incorporation
Sign up now to grow your client base. Plans & Pricing