BOILER DIAGNOSTICS LTD

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1215 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

05/05/105 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

12/09/0912 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

04/08/094 August 2009 COMPANY NAME CHANGED AGATE INDUSTRIES LTD CERTIFICATE ISSUED ON 04/08/09; RESOLUTION PASSED ON 31/07/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED BOILER DIAGNOSTICS LTD CERTIFICATE ISSUED ON 12/02/09; RESOLUTION PASSED ON 10/02/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: UNIT 4 ASHWYN BUSINESS CENTRE MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED AGATE INDUSTRIES LTD. CERTIFICATE ISSUED ON 18/11/08; RESOLUTION PASSED ON 13/11/2008

View Document

13/08/0813 August 2008 Appointment Terminate, Director And Secretary Matthew Hobbs Logged Form

View Document

12/08/0812 August 2008 DIRECTOR RESIGNED SIMON STUNELL

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED PETER JOHN AGATE

View Document

06/08/086 August 2008 COMPANY NAME CHANGED BOILER DIAGNOSTICS LTD CERTIFICATE ISSUED ON 07/08/08; RESOLUTION PASSED ON 05/08/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 02/04/07; CHANGE OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 127 SIMPSON ROAD SNODLAND KENT ME6 5QH

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company