BORIS TECHNICAL LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING-OFF

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PENNY / 01/10/2009

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAWFORD / 01/10/2009

View Document

27/06/1227 June 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

17/11/1117 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

11/03/1111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 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