BOC NO 1 LIMITED - ST PETER PORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Branch number: BR012933. Company number: FC026104. Close date: 2022-12-28. 2023-01-16 View Report
Accounts. Accounts type full. 2022-12-14 View Report
Officers. Officer address: Forge C43 Hurch Street West, Woking, Surrey, GU21 6HT. Branch number: BR012933. Change date: 2022-04-01. Officer name: the Boc Group Limited. 2022-05-03 View Report
Officers. Change date: 2022-04-01. Officer name: Mr Benjamin Patterson. 2022-04-13 View Report
Officers. Officer name: Mrs Sally Ann Williams. Change date: 2022-04-01. 2022-04-13 View Report
Officers. Change date: 2022-04-01. Officer name: Mrs Susan Kathleen Kelly. 2022-04-08 View Report
Officers. Officer name: the Boc Group Limited. Change date: 2022-04-01. Branch number: BR012933. 2022-04-08 View Report
Other. Change date: 2022-04-01. Branch number: BR012933. Change details: The priestley centre, 10 priestley road surrey research, park guildford surrey, GU2 7XY. Change type: Address Change. 2022-04-08 View Report
Accounts. Accounts type full. 2021-10-15 View Report
Officers. Officer name: Mr Benjamin Patterson. Change date: 2021-05-21. 2021-06-22 View Report
Other. Change date: 2020-07-31. Change address: PO Box 25 Regency Court, Glategny Esplanade, St. Peter Port, Channel Isles, GY1 3AP. 2021-04-07 View Report
Accounts. Accounts type full. 2021-01-11 View Report
Accounts. Accounts type full. 2019-10-26 View Report
Officers. Appointment date: 2018-12-31. Officer name: Mr Benjamin Patterson. 2019-02-23 View Report
Officers. Officer name: Andrew Christopher Brackfield. Termination date: 2018-12-31. 2019-02-09 View Report
Accounts. Accounts type full. 2018-06-18 View Report
Accounts. Accounts type full. 2017-11-29 View Report
Officers. Officer name: Sally Ann Williams. Appointment date: 2017-07-28. 2017-09-14 View Report
Officers. Termination date: 2017-07-28. Officer name: Dorian Kevin Thomas Devers. 2017-09-05 View Report
Accounts. Accounts type full. 2017-02-08 View Report
Accounts. Accounts type full. 2015-09-11 View Report
Other. Change date: 2014-04-28. Change address: 11 New Street, St. Peter Port, Guernsey, Channel Isles, GY1 2PF. 2014-09-16 View Report
Accounts. Accounts type full. 2014-09-10 View Report
Accounts. Accounts type full. 2013-05-30 View Report
Officers. Officer name: Mr Dorian Kevin Thomas Devers. Change date: 2013-02-18. 2013-04-22 View Report
Officers. Officer name: Mr Dorian Kevin Thomas Devers. 2013-03-13 View Report
Officers. Officer name: Thorben Finken. 2013-03-12 View Report
Accounts. Accounts type full. 2012-10-22 View Report
Accounts. Accounts type full. 2012-07-18 View Report
Annual return. Annual return overseas company. 2011-06-08 View Report
Accounts. Accounts type full. 2010-10-19 View Report
Officers. Officer name: Jerry Masters Jr. 2010-09-17 View Report
Annual return. Legacy. 2009-08-05 View Report
Miscellaneous. Description: 692(1)(B) Appointment director dr thorben finken / resigantion director nigel andrew lewis. 2009-08-04 View Report
Accounts. Accounts amended with accounts type full. 2009-07-20 View Report
Accounts. Accounts type full. 2009-07-03 View Report
Miscellaneous. Description: 692(1)(B) Appointment director/ nigel andrew lewis. 2009-01-29 View Report
Miscellaneous. Description: 692(1)(B) /Terminate appointment director/ gareth mostyn. 2009-01-09 View Report
Accounts. Accounts type full. 2008-11-05 View Report
Annual return. Legacy. 2008-10-28 View Report
Officers. Description: Secretary resigned;new secretary appointed. 2008-01-21 View Report
Certificate. Description: Pa:res/app. 2008-01-21 View Report
Officers. Description: Director resigned;new director appointed. 2008-01-16 View Report
Accounts. Accounts type full. 2007-11-16 View Report