BOYD COMPUTER SERVICES LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR CUMMING / 13/08/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR CUMMING / 13/06/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUMMING / 13/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUMMING / 01/12/2007

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM CRAWFORDS CHURCH ROAD SCAYNES HILL HAYWARDS HEATH WEST SUSSEX RH17 7NY

View Document

29/11/0729 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0113 June 2001 Incorporation

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