H. B. BORING AND COMPANY LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/08/118 August 2011 ORDER OF COURT - RESTORATION

View Document

07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIERAN WATTS

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HAVARD

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HAVARD / 30/06/2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/028 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/0222 February 2002 � IC 347/205 23/01/02 � SR 142@1=142

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/02/0014 February 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: G OFFICE CHANGED 06/02/98 UNIT 17 BRADLEY HALL TRADING ESTATE, BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XU

View Document

06/02/986 February 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/12/942 December 1994

View Document

02/12/942 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: G OFFICE CHANGED 07/09/93 UNIT 58,BRADLEY HALL TRADING EST ATE.BRADLEY LANE STANDISH WIGAN. WN6 OXU.

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/12/9219 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: G OFFICE CHANGED 12/05/92 1 THE SPINNEY BILLINGE GATE PEMBERTON WIGAN

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/01/9217 January 1992 � NC 1100/2000 07/01/92

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 NC INC ALREADY ADJUSTED 07/01/92

View Document

11/03/9111 March 1991

View Document

11/03/9111 March 1991 VARYING SHARE RIGHTS AND NAMES 13/02/91

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 � NC 100/1100 13/02/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: G OFFICE CHANGED 25/04/88 59 RAITHBY DRIVE MARUS BRIDGE WIGAN

View Document

29/02/8829 February 1988 WD 03/02/88 AD 14/12/87--------- � SI 98@1=98 � IC 2/100

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/10/863 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/07/861 July 1986 SECRETARY RESIGNED

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

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