Advanced company searchLink opens in new window

BOX-IT OUTSOURCING LIMITED

Company number 05334086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of entry into loan agreement/debenture/deed 25/02/2010
04 Mar 2010 AP01 Appointment of Simon Patrick Ellis as a director
04 Mar 2010 AP01 Appointment of John Simon Bruce Mccowen as a director
04 Mar 2010 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 4 March 2010
04 Mar 2010 TM01 Termination of appointment of Graeme Scott as a director
04 Mar 2010 TM01 Termination of appointment of William Ritchie as a director
04 Mar 2010 TM01 Termination of appointment of John Brandon as a director
04 Mar 2010 TM01 Termination of appointment of Charles Ind as a director
04 Mar 2010 TM01 Termination of appointment of Angus Macdonald as a director
04 Mar 2010 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Jan 2010 AR01 Annual return made up to 17 January 2010
01 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
04 Jun 2009 288b Appointment terminated director john cumberland
24 Apr 2009 288b Appointment terminated director robert pattullo
21 Jan 2009 363a 17/01/09 no member list
06 Nov 2008 AA Group of companies' accounts made up to 31 March 2008
21 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Jan 2008 363s Return made up to 17/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Jan 2008 288c Director's particulars changed
19 Nov 2007 287 Registered office changed on 19/11/07 from: 12 great james street london WC1N 3DR