BOYER CONSULTING LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

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

View Document

10/10/1210 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/12/1114 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOYER / 20/11/2010

View Document

01/12/101 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOYER / 22/10/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EMMA DELVE BOYER / 22/10/2009

View Document

13/12/0913 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED IPS TRUSTEES LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: G OFFICE CHANGED 27/03/01 106 WEST BOROUGH WIMBORNE DORSET BH21 1NH

View Document

11/12/0011 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/11/9528 November 1995 EXEMPTION FROM APPOINTING AUDITORS 12/10/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 EXEMPTION FROM APPOINTING AUDITORS 16/01/94

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94

View Document

10/02/9410 February 1994 EXEMPTION FROM APPOINTING AUDITORS 26/01/94

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: G OFFICE CHANGED 19/01/92 27 BLAKEY ROAD SALISBURY WILTS SP1 2LP

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991

View Document

22/10/9122 October 1991 FIRST GAZETTE

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: G OFFICE CHANGED 15/08/91 MESH POND WICK LANE DOWNTON WILTS

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: G OFFICE CHANGED 23/04/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 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