BOLEYN TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/121 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/03/127 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

10/02/1210 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

10/02/1210 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1210 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/01/1213 January 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/10/1118 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/10/1118 October 2011 COURT ORDER INSOLVENCY:MISCELLANEOUS COURT ORDER 30/09/2011 REPLACEMENT SUPERVISOR

View Document

15/04/1115 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:AMENDING FORM

View Document

15/09/1015 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN INGRAM

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN INGRAM

View Document

14/10/0914 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN INGRAM / 01/12/2007

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE INGRAM / 01/12/2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 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