BOYLE CONSULTING SERVICES LTD

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 SAIL ADDRESS CREATED

View Document

14/03/1314 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY LINE ONE LTD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

19/01/0719 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: G OFFICE CHANGED 05/08/04 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: G OFFICE CHANGED 06/07/99 47 TREWINCE ROAD WIMBLEDON LONDON SW20 8RD

View Document

24/03/9924 March 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: G OFFICE CHANGED 13/01/98 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 S366A DISP HOLDING AGM 04/01/98

View Document

13/01/9813 January 1998 S386 DISP APP AUDS 04/01/98

View Document

13/01/9813 January 1998 S252 DISP LAYING ACC 04/01/98

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 Incorporation

View Document

29/12/9729 December 1997 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