BOYD DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

14/04/1114 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIOTT CHANDLER / 01/11/2009

View Document

11/03/1011 March 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BLAIR CHANDLER / 02/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS; AMEND

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 02/10/2008

View Document

29/05/0829 May 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: GISTERED OFFICE CHANGED ON 15/05/2008 FROM FLAT 72 PETERBOROUGH ROAD FULHAM LONDON SW6 3DB

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM 203 MUNSTER ROAD FULHAM LONDON SW6 6BX

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: G OFFICE CHANGED 03/09/07 172 EBURY STREET BELGRAVIA LONDON SW1W 8UP

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: G OFFICE CHANGED 04/12/06 2A BOVINGDON ROAD FULHAM LONDON SW6 2AP

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: G OFFICE CHANGED 04/05/05 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 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