Box Clever LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TRUSHELFCO (NO.2768) LIMITED
Company type Private Limited Company , Liquidation Company Number 04140077 Record last updated Thursday, August 31, 2017 10:39:48 PM UTC Official Address Lakeview House Fraser Road Priory Business Park Bedford England Mk443wh Kingsbrook Postal Code MK443WH Sector box, clever, entertainment, equipment, limit
Visits Document Type Publication date Download link Notices Aug 31, 2017 Appointment of liquidators Notices Aug 31, 2017 Notices to creditors Notices Aug 31, 2017 Resolutions for winding-up Registry Jul 4, 2017 Statement of release / cease from charge / whole both / charge no 29 Registry May 19, 2017 Confirmation statement made , with updates Registry Sep 23, 2016 Resignation of one Director Registry Sep 19, 2016 Resignation of a woman Registry Jul 4, 2016 Annual return Registry Jul 4, 2016 Resignation of one Secretary Financials Jun 9, 2016 Annual accounts Registry Jun 2, 2016 Change of particulars for director Registry Apr 18, 2016 Resignation of one Secretary (a man) Registry Apr 18, 2016 Resignation of one Secretary Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Dec 1, 2015 Change of registered office address Registry Nov 2, 2015 Resignation of one Director Registry Oct 30, 2015 Resignation of one Investment Manager and one Director (a man) Financials Jun 15, 2015 Annual accounts Registry Apr 28, 2015 Annual return Registry Apr 1, 2015 Appointment of a person as Director Registry Mar 31, 2015 Resignation of one Director Registry Mar 20, 2015 Appointment of a man as Director and Investment Manager Financials Jul 2, 2014 Annual accounts Registry Apr 29, 2014 Annual return Registry Jul 29, 2013 Statement of capital Registry Jul 29, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 29, 2013 Solvency statement Registry Jul 29, 2013 Resolution Financials Jul 22, 2013 Annual accounts Registry Apr 26, 2013 Annual return Financials Oct 2, 2012 Annual accounts Registry Apr 27, 2012 Annual return Financials Mar 19, 2012 Annual accounts Registry Mar 15, 2012 Change of accounting reference date Registry Nov 28, 2011 Appointment of a person as Director Registry Nov 24, 2011 Appointment of a woman Registry Sep 26, 2011 Change of accounting reference date Registry May 25, 2011 Appointment of a person as Director Registry May 19, 2011 Appointment of a woman Registry May 17, 2011 Resignation of one Director Registry May 16, 2011 Appointment of a person as Director Registry May 16, 2011 Appointment of a person as Director 1661824... Registry May 13, 2011 Annual return Registry May 5, 2011 Two appointments: 2 men Financials Oct 2, 2010 Annual accounts Registry Sep 27, 2010 Resignation of one Director Registry Sep 27, 2010 Appointment of a person as Director Registry Sep 20, 2010 Resignation of one Finance and one Director (a man) Registry Apr 22, 2010 Annual return Registry Feb 12, 2010 Change of particulars for director Financials Oct 30, 2009 Annual accounts Registry Aug 20, 2009 Resignation of a person Registry Aug 20, 2009 Appointment of a person Registry Aug 7, 2009 Resignation of one Director (a man) and one Investment Professional Registry Apr 23, 2009 Annual return Financials Dec 18, 2008 Annual accounts Registry Dec 8, 2008 Resignation of a person Registry Dec 8, 2008 Appointment of a person Registry Nov 19, 2008 Resignation of one Private Equity Finance and one Director (a man) Registry Apr 17, 2008 Annual return Financials Jan 3, 2008 Annual accounts Registry Dec 14, 2007 Resignation of a person Registry Dec 14, 2007 Appointment of a person Registry Dec 3, 2007 Appointment of a man as Director and Private Equity Finance Registry May 17, 2007 Annual return Registry Jan 7, 2007 Appointment of a person Registry Jan 7, 2007 Resignation of a person Registry Dec 11, 2006 Resignation of one Secretary (a man) Financials Nov 30, 2006 Annual accounts Registry Oct 31, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 16, 2006 Annual return Registry Nov 2, 2005 Accounts Financials Aug 2, 2005 Annual accounts Registry Jun 1, 2005 Annual return Registry Mar 15, 2005 Appointment of a person Registry Feb 15, 2005 Resignation of a person Registry Feb 15, 2005 Resignation of a person 1788350... Registry Feb 15, 2005 Appointment of a person Registry Jan 25, 2005 Resolution Registry Jan 25, 2005 Resolution 1766396... Registry Jan 15, 2005 Two appointments: 2 men Financials Jun 24, 2004 Annual accounts Registry Apr 23, 2004 Annual return Registry Mar 2, 2004 Resignation of a person Registry Feb 26, 2004 Resignation of one Director (a man) Registry Dec 2, 2003 Appointment of a person Registry Dec 2, 2003 Resignation of a person Registry Dec 2, 2003 Appointment of a person Registry Nov 18, 2003 Two appointments: 2 men Registry Oct 7, 2003 Resolution Financials Sep 16, 2003 Annual accounts Registry Aug 20, 2003 Notice of change of directors or secretaries or in their particulars Registry Apr 22, 2003 Annual return Registry Feb 10, 2003 Annual return 1909697... Registry Nov 4, 2002 Resolution Registry Nov 4, 2002 Resolution 1831405... Registry Nov 4, 2002 Resolution Financials Aug 3, 2002 Annual accounts Registry Jan 29, 2002 Annual return Registry Aug 9, 2001 Shares agreement