BOYALL GRAPHICS & PRINT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewFinal Gazette dissolved following liquidation

View Document

04/06/254 June 2025 NewFinal Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/253 January 2025 Liquidators' statement of receipts and payments to 2024-11-19

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-11-19

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-11-19

View Document

24/01/2224 January 2022 Liquidators' statement of receipts and payments to 2021-11-19

View Document

16/06/2116 June 2021 Removal of liquidator by court order

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ

View Document

28/11/1928 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

28/11/1928 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/1928 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRANDON BOYALL

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HICKMOTT

View Document

08/11/198 November 2019 CESSATION OF BRANDON JAMES BOYALL AS A PSC

View Document

08/11/198 November 2019 CESSATION OF PAUL LESLIE HICKMOTT AS A PSC

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MATTHEWS

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR ADAM MATTHEWS

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR PAUL HICKMOTT

View Document

11/02/1611 February 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY HELEN BOYALL

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN BOYALL

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE CAYTON

View Document

13/02/1313 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARGARET BOYALL / 02/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON JAMES BOYALL / 02/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET BOYALL / 02/10/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRIAN CAYTON / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET BOYALL / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON JAMES BOYALL / 02/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER MAIN

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY BOYALL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

26/09/9526 September 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/10/922 October 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