PORT OF BOSTON (1992) LIMITED

Company Documents

DateDescription
07/07/107 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/107 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

07/04/107 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/02/101 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2010

View Document

27/07/0927 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM UHY HACKER YOUNG LLP QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

29/01/0929 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2009

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1AE

View Document

08/02/088 February 2008 APPOINTMENT OF LIQUIDATOR

View Document

08/02/088 February 2008 DECLARATION OF SOLVENCY

View Document

08/02/088 February 2008 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 S366A DISP HOLDING AGM 23/12/05

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

27/02/0627 February 2006 AUDITOR'S RESIGNATION

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 8-9 NORTHUMBERLAND STREET LONDON W3C2N 5DA

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: THE DOCK BOSTON LINCOLNSHIRE PE21 6BN

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 AUDITOR'S RESIGNATION

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 S366A DISP HOLDING AGM 12/10/98

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9730 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 REDESIGNATED 10/07/96

View Document

30/07/9630 July 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 10/07/96

View Document

30/07/9630 July 1996 £ NC 44118/800000 10/07

View Document

30/07/9630 July 1996 NC INC ALREADY ADJUSTED 10/07/96

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: SUTCLIFFE HOUSE MARKET STREET GRIMSBY SOUTH HUMBERSIDE DN31 1QT

View Document

03/07/963 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/963 July 1996

View Document

16/05/9616 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ALTER MEM AND ARTS 13/02/96

View Document

26/02/9626 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/96

View Document

26/02/9626 February 1996 £ NC 37500/44118 13/02/

View Document

26/02/9626 February 1996 VARYING SHARE RIGHTS AND NAMES 13/02/96

View Document

26/02/9626 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/96

View Document

02/05/952 May 1995

View Document

02/05/952 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994

View Document

10/05/9410 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

07/04/937 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992

View Document

23/10/9223 October 1992 £ NC 100/37500 09/10/92

View Document

23/10/9223 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/10/9223 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9223 October 1992 DIV 100 SHARES/S95 09/10/92

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992

View Document

06/07/926 July 1992 COMPANY NAME CHANGED RYDERGAIN LIMITED CERTIFICATE ISSUED ON 07/07/92

View Document

05/05/925 May 1992 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