BOL PEAT IMPORT LIMITED

Company Documents

DateDescription
05/01/125 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/10/115 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008727,00009594

View Document

13/01/1113 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NORBERT HERMANN SIEBELS / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR THEODORUS VOLLEBREGT

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0718 August 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: G OFFICE CHANGED 13/11/02 UNIT 22 THE BUSINESS CENTRE EARL SOHAM WOODBRIDGE IPSWICH SUFFOLK IP13 7SA

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED KLASMANN-DEILMANN U.K. LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9727 November 1997 � NC 20000/370000 06/10

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: G OFFICE CHANGED 17/10/97 5A, BRIDGE STREET, FRAMLINGHAM, WOODBRIDGE, SUFFOLK. IP13 9DR.

View Document

30/04/9730 April 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9628 June 1996

View Document

28/06/9628 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 AUDITOR'S RESIGNATION

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996

View Document

03/01/963 January 1996

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

28/12/9428 December 1994

View Document

28/12/9428 December 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: G OFFICE CHANGED 02/12/92 20-32 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

02/12/922 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NC INC ALREADY ADJUSTED 20/11/92

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/922 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/922 December 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/92

View Document

19/10/9219 October 1992 COMPANY NAME CHANGED BIDEAWHILE ONE HUNDRED AND THIRT Y LIMITED CERTIFICATE ISSUED ON 20/10/92

View Document

23/04/9223 April 1992 Incorporation

View Document

23/04/9223 April 1992 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