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

Boatscrubber International Limited

Documents

Total Documents43
Total Pages208

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off
21 April 2009First Gazette notice for voluntary strike-off
7 November 2008Voluntary strike-off action has been suspended
23 September 2008First Gazette notice for voluntary strike-off
8 August 2008Application for striking-off
30 April 2008Total exemption small company accounts made up to 31 July 2007
18 February 2008Total exemption small company accounts made up to 31 July 2006
8 February 2008Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
27 September 2007Amended accounts made up to 31 July 2005
5 July 2007Registered office changed on 05/07/07 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR
31 May 2007Total exemption full accounts made up to 31 July 2005
7 June 2006Return made up to 14/04/06; no change of members
23 January 2006Director resigned
16 December 2005Director resigned
19 August 2005Return made up to 14/04/05; no change of members
8 February 2005Total exemption small company accounts made up to 31 July 2004
8 November 2004Return made up to 14/04/04; full list of members
13 July 2004New director appointed
13 July 2004Director resigned
13 July 2004Registered office changed on 13/07/04 from: the pines 5 waters edge port la salle, bouldnor yarmouth isle of wight PO41 0XD
6 May 2004Total exemption small company accounts made up to 31 July 2003
3 December 2003Secretary resigned;director resigned
3 December 2003New secretary appointed
13 August 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2003New director appointed
9 December 2002Ad 30/05/02-31/07/02 £ si 207@1=207 £ ic 1075/1282
9 December 2002Total exemption small company accounts made up to 31 July 2002
30 July 2002New director appointed
24 June 2002New secretary appointed;new director appointed
21 June 2002Secretary resigned
16 May 2002Total exemption small company accounts made up to 31 July 2001
4 November 2001Return made up to 14/04/01; full list of members
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
6 September 2000Accounting reference date extended from 30/04/01 to 31/07/01
31 August 2000New director appointed
31 August 2000Registered office changed on 31/08/00 from: 64 lugley street newport isle of wight PO30 5EU
31 August 2000New secretary appointed
31 August 2000Director resigned
31 August 2000Secretary resigned;director resigned
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
18 August 2000Company name changed rp 244 LIMITED\certificate issued on 21/08/00
14 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing