BORETECH ELECTRICAL LTD.

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL WRIGHTSON

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD MCINERNEY

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MASON

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY NOEL WRIGHTSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR. JOHN MCINERNEY

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR. LEE MASON

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED BORETECH PLANT LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/11/0820 November 2008 APPLICATION FOR STRIKING-OFF

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: MARSTON HALL MARSTON JABBETT NUNEATON CV12 9SD

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 EXEMPTION FROM APPOINTING AUDITORS 15/07/93

View Document

03/11/933 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED BORETECH LIMITED CERTIFICATE ISSUED ON 13/04/92

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

09/03/929 March 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