BOSTON ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/09/1418 September 2014 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
23/09/1323 September 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/09/1323 September 2013 | STATEMENT OF AFFAIRS/4.19 |
23/09/1323 September 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 2 FRONT STREET, TYNEMOUTH NORTH SHIELDS TYNE AND WEAR NE30 4RG |
16/08/1316 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/09/117 September 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOSTON / 05/08/2010 |
16/08/1016 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
28/07/0828 July 2008 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
31/08/0731 August 2007 | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | COMPANY NAME CHANGED I-PAYE (121) LIMITED CERTIFICATE ISSUED ON 01/05/07 |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 88 COUNTESS PARK CROXTETH LIVERPOOL L11 4UH |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
19/04/0719 April 2007 | SECRETARY RESIGNED |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
01/09/061 September 2006 | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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