BOYDEN PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/125 December 2012 APPLICATION FOR STRIKING-OFF

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARREN / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VESSEY / 01/11/2009

View Document

05/01/105 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: 3-5 BARRETT STREET ST CHRISTOPHERS PLACE LONDON W1U 1AY

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/056 July 2005 AUDITOR'S RESIGNATION

View Document

26/11/0426 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/02/04

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/10/02

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 33 DUKE STREET LONDON W1U 1LQ

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 33 DUKE STREET LONDON W1M 5DF

View Document

20/11/0020 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994

View Document

07/11/947 November 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 2,MANCHESTER SQUARE, LONDON. W1M 5RF

View Document

07/11/947 November 1994 S366A DISP HOLDING AGM 02/11/94 S252 DISP LAYING ACC 02/11/94 S386 DISP APP AUDS 02/11/94

View Document

11/08/9411 August 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/93

View Document

11/08/9411 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

18/11/9318 November 1993

View Document

18/11/9318 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 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