GE BOVING CONSTRUCTION LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/134 June 2013 ARTICLES OF ASSOCIATION

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 AUTH SHARE CAP INCREASE 08/05/2013

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED ANDREW JOHN WOODHOUSE

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED ANTHONY JOHN TOVELL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MORIA ANN ROBERTSON

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MORIA ANN ROBERTSON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/06/096 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DOYLE

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM:
GE HOUSE
TEN POUND WALK
DONCASTER
SOUTH YORKSHIRE DN4 5HW

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 COMPANY NAME CHANGED
KVAERNER BOVING CONSTRUCTION LIM
ITED
CERTIFICATE ISSUED ON 07/10/99

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 21/05/96; CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9526 June 1995 ADOPT MEM AND ARTS 20/04/95

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 S386 DISP APP AUDS 15/08/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM:
BAILEY HOUSE
RAWMARSH ROAD
ROTHERHAM
SOUTH YORKSHIRE S60 1TF

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991

View Document

02/06/912 June 1991

View Document

31/05/9131 May 1991

View Document

31/05/9131 May 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM:
VILLIERS HOUSE
41-47 THE STRAND
LONDON
WC2N 5LB

View Document

05/10/895 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/8929 August 1989 Resolutions

View Document

29/08/8929 August 1989 ALTER MEM AND ARTS 040789

View Document

23/08/8923 August 1989 ALTER MEM AND ARTS 040789

View Document

23/08/8923 August 1989 Resolutions

View Document

22/08/8922 August 1989

View Document

22/08/8922 August 1989

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 ￯﾿ᄑ NC 1000/50000
04/07/

View Document

22/08/8922 August 1989 Resolutions

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED
RAPID 8492 LIMITED
CERTIFICATE ISSUED ON 24/07/89

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

15/06/8915 June 1989 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