BOLD NU-TEC INSULATION PRODUCTS & SERVICES LIMITED

Company Documents

DateDescription
07/11/187 November 2018 COURT ORDER INSOLVENCY:AM24 & COURT ORDER DEFERRING DISSOLUTION

View Document

24/10/1824 October 2018 NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: EXTEND TO 17/10/2019

View Document

26/07/1826 July 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/07/1819 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/10/1712 October 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/09/1716 September 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM UNIT A3 THIRD AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE & WEAR NE29 7SW

View Document

27/07/1727 July 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013570,00009503

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 64935.04

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/12/158 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 62500.00

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O ANGLITEMP LTD UNIT A3 THIRD AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE & WEAR NE29 7SW

View Document

13/04/1513 April 2015 ADOPT ARTICLES 23/03/2015

View Document

13/04/1513 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 58823.54

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017315100007

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 21/01/13 STATEMENT OF CAPITAL GBP 55248.75

View Document

21/02/1321 February 2013 SUB-DIVISION 21/01/13

View Document

21/02/1321 February 2013 ADOPT ARTICLES 21/01/2013

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/01/1117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES LOUGH / 01/02/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RE AUDITORS RESIGNATION SECT 394

View Document

01/06/041 June 2004 RE AUDITORS RESIGNATION SECT 394

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/05/0425 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: UNIT 2 DELPH WOOD DRIVE SHERDLEY PARK INDUSTRIAL ESTATE ST HELENS MERSEYSIDE WA9 5JE

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/07/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/06/8313 June 1983 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