BOLEYN TECHNICAL SERVICES LIMITED

05881738
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DE4 5FY

Documents

Documents
Date Category Description Pages
01 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
01 Nov 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
07 Mar 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Feb 2012 resolution Resolution 1 Buy now
13 Jan 2012 insolvency Liquidation Voluntary Arrangement Completion 5 Buy now
18 Oct 2011 insolvency Liquidation Court Order Miscellaneous 14 Buy now
15 Apr 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
15 Sep 2010 annual-return Annual Return 14 Buy now
01 Jun 2010 accounts Annual Accounts 6 Buy now
18 Nov 2009 officers Termination of appointment of director (Susan Ingram) 2 Buy now
18 Nov 2009 officers Termination of appointment of secretary (Susan Ingram) 2 Buy now
14 Oct 2009 annual-return Annual Return 5 Buy now
21 May 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 annual-return Return made up to 19/07/08; full list of members 7 Buy now
20 May 2008 accounts Annual Accounts 5 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
20 Mar 2008 officers Director and Secretary's Change of Particulars / susan ingram / 01/12/2007 / HouseName/Number was: , now: 43; Street was: 56 maydowns road, now: joy lane; Area was: chestfield, now: ; Post Code was: CT5 3LN, now: CT5 4LT 1 Buy now
20 Mar 2008 officers Director's Change of Particulars / jamie ingram / 01/12/2007 / HouseName/Number was: , now: 43; Street was: 56 maydowns road, now: joy lane; Area was: chestfield, now: ; Post Code was: CT5 3LN, now: CT5 4LT 1 Buy now
25 Oct 2007 annual-return Return made up to 19/07/07; full list of members 7 Buy now
22 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
26 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2006 incorporation Incorporation Company 12 Buy now