S.P. BOYLE BOOKMAKERS LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Notice of final meeting of creditors

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0415630006

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0415630007

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0415630006

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0415630007

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/1021 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BOYLE / 21/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOYLE (JNR) / 21/09/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/02/104 February 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

19/09/0919 September 2009 14/11/08 ANNUAL ACCTS

View Document

16/08/0916 August 2009 CHANGE OF ARD

View Document

06/10/086 October 2008 14/11/07 ANNUAL ACCTS

View Document

06/10/086 October 2008 21/09/08 ANNUAL RETURN SHUTTLE

View Document

04/10/074 October 2007 21/09/07 ANNUAL RETURN SHUTTLE

View Document

07/08/077 August 2007 14/11/06 ANNUAL ACCTS

View Document

12/12/0612 December 2006 DISPOSAL OR CHARGED PROP

View Document

12/12/0612 December 2006 MORTGAGE SATISFACTION

View Document

26/09/0626 September 2006 21/09/06 ANNUAL RETURN SHUTTLE

View Document

06/09/066 September 2006 14/11/05 ANNUAL ACCTS

View Document

26/05/0626 May 2006 PARS RE MORTAGE

View Document

26/05/0626 May 2006 PARS RE MORTAGE

View Document

05/10/055 October 2005 21/09/05 ANNUAL RETURN SHUTTLE

View Document

20/04/0520 April 2005 PARS RE MORTAGE

View Document

21/03/0521 March 2005 14/11/04 ANNUAL ACCTS

View Document

21/09/0421 September 2004 21/09/04 ANNUAL RETURN SHUTTLE

View Document

14/07/0414 July 2004 PARS RE MORTAGE

View Document

12/05/0412 May 2004 14/11/03 ANNUAL ACCTS

View Document

22/09/0322 September 2003 21/09/03 ANNUAL RETURN SHUTTLE

View Document

14/04/0314 April 2003 14/11/02 ANNUAL ACCTS

View Document

14/04/0314 April 2003 CHANGE OF ARD

View Document

14/04/0314 April 2003 STATUTORY DECLARATION

View Document

24/12/0224 December 2002 21/09/02 ANNUAL RETURN SHUTTLE

View Document

04/09/024 September 2002 CHANGE OF ARD

View Document

14/04/0214 April 2002 RETURN OF ALLOT OF SHARES

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

20/10/0120 October 2001 CHANGE IN SIT REG ADD

View Document

20/10/0120 October 2001 UPDATED MEM AND ARTS

View Document

20/10/0120 October 2001 SPECIAL/EXTRA RESOLUTION

View Document

08/10/018 October 2001 RESOLUTION TO CHANGE NAME

View Document

08/10/018 October 2001 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/10/01

View Document

21/09/0121 September 2001 PARS RE DIRS/SIT REG OFF

View Document

21/09/0121 September 2001 ARTICLES

View Document

21/09/0121 September 2001 MEMORANDUM

View Document

21/09/0121 September 2001 CERTIFICATE OF INCORPORATION

View Document

21/09/0121 September 2001 DECLN COMPLNCE REG NEW CO

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