BOYD PROPERTY SERVICES LTD

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

28/04/1228 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

28/06/1128 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY AMELIA BOYD

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 5 SYMONDS CLOSE HISTON CAMBRIDGE CB24 9HQ UNITED KINGDOM

View Document

27/07/1027 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES GRAHAM BOYD / 30/05/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / AMELIA JANE BOYD / 14/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES GRAHAM BOYD / 14/12/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / AMELIA BOYD / 26/07/2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BOYD / 26/07/2008

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM 16 LYNFIELD COURT LYNFIELD LANE CAMBRIDGE CB4 1DP

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

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