MICHAEL BOYD AND PARTNERS LTD

Company Documents

DateDescription
13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
97-99 HIGH STREET
RAYLEIGH
ESSEX
SS6 7EJ

View Document

08/01/158 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/158 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/158 January 2015 DECLARATION OF SOLVENCY

View Document

10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JILL WEEKES

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ADOPT ARTICLES 18/08/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JILL MARIE WEEKES

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/07/09; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD WEEKES

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/07/03; NO CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 22/07/02; NO CHANGE OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0030 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: G OFFICE CHANGED 01/10/99 13 MILVERTON GARDENS ILFORD ESSEX IG3 8DS

View Document

19/08/9919 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information