Boydslaw 120 Ltd

SC169320
The Pentagon Centre 36 Washington St G3 8AZ

Documents

Documents
Date Category Description Pages
07 May 2010 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2009 annual-return Return made up to 25/10/08; full list of members 4 Buy now
19 Dec 2008 accounts Annual Accounts 6 Buy now
17 Mar 2008 officers Appointment Terminated Secretary karen mcsherry 1 Buy now
17 Mar 2008 officers Secretary appointed anil dave 2 Buy now
27 Nov 2007 annual-return Return made up to 25/10/07; full list of members 6 Buy now
27 Nov 2007 accounts Annual Accounts 6 Buy now
13 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2007 accounts Annual Accounts 6 Buy now
07 Nov 2006 annual-return Return made up to 25/10/06; full list of members 6 Buy now
04 Nov 2005 annual-return Return made up to 25/10/05; full list of members 6 Buy now
22 Sep 2005 accounts Annual Accounts 6 Buy now
18 Nov 2004 accounts Annual Accounts 6 Buy now
26 Oct 2004 annual-return Return made up to 25/10/04; full list of members 6 Buy now
09 Jan 2004 accounts Annual Accounts 6 Buy now
16 Oct 2003 annual-return Return made up to 25/10/03; full list of members 6 Buy now
29 Jan 2003 accounts Annual Accounts 6 Buy now
11 Nov 2002 annual-return Return made up to 25/10/02; full list of members 6 Buy now
17 Jan 2002 annual-return Return made up to 25/10/01; full list of members 6 Buy now
18 Oct 2001 accounts Annual Accounts 6 Buy now
18 Oct 2000 annual-return Return made up to 25/10/00; full list of members 6 Buy now
23 Aug 2000 accounts Annual Accounts 6 Buy now
05 Jul 2000 address Registered office changed on 05/07/00 from: erskine house 68 queen street edinburgh EH2 4NN 1 Buy now
23 Nov 1999 annual-return Return made up to 25/10/99; full list of members 6 Buy now
19 Oct 1999 accounts Annual Accounts 6 Buy now
04 Mar 1999 address Registered office changed on 04/03/99 from: 66 queen street edinburgh EH2 4NE 1 Buy now
18 Jan 1999 annual-return Return made up to 25/10/98; full list of members 6 Buy now
29 Jul 1998 accounts Annual Accounts 6 Buy now
02 Apr 1998 officers Director resigned 0 Buy now
04 Mar 1998 address Registered office changed on 04/03/98 from: erskine house, 68 queen street edinburgh EH2 4NN 1 Buy now
05 Nov 1997 annual-return Return made up to 25/10/97; full list of members 6 Buy now
13 May 1997 accounts Accounting reference date extended from 31/10/97 to 31/03/98 1 Buy now
25 Oct 1996 incorporation Incorporation Company 16 Buy now