MARTIN BOAG & COMPANY LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.01364614
CategoryPrivate Limited Company
Incorporated24 Apr 1978
Age46 years, 28 days
JurisdictionEngland Wales
Dissolution29 Apr 2013
Years11 years, 23 days

SUMMARY

MARTIN BOAG & COMPANY LIMITED is an dissolved private limited company with number 01364614. It was incorporated 46 years, 28 days ago, on 24 April 1978 and it was dissolved 11 years, 23 days ago, on 29 April 2013. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-09

Old address: 51 Lime Street London EC3M 7DQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Hew Wallinger Goodinge

Appointment date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Willis Corporate Director Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Bryant

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Bryant

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shaun Kevin Bryant

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 removed from public record 8TH January 2010 as details are duplicated.

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 removed from public register 11TH January 2010. Appointment details have already been received. Document is invalid.

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Wood

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willis Corporate Director Services Limited

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr shaun kevin bryant

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / willis corporate director services LIMITED / 31/03/2008 / HouseName/Number was: , now: 51; Street was: ten trinity square, now: lime street; Post Code was: EC3P 3AX, now: EC3M 7DQ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / willis corporate secretarial services LIMITED / 31/03/2008 / HouseName/Number was: , now: 51; Street was: ten trinity square, now: lime street; Post Code was: EC3P 3AX, now: EC3M 7DQ; Country was: , now: united kingdom

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 29/03/2008 from 10 trinity square london EC3P 3AX

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/97; no change of members

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 09 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 18/02/94 from: 15 trinity square london EC3P 3AX

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 31 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/92; full list of members

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 01/06/91; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 11/07/90 from: ten trinity sq london EC3P 3AX

Documents

View document PDF

Legacy

Date: 06 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 28/04/89 from: 304 cotton exchange buildings edmund st liverpool

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

2 DENNING ROAD LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:03836532
Status:ACTIVE
Category:Private Limited Company

A & R RESTAURANTS LIMITED

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC585129
Status:ACTIVE
Category:Private Limited Company

CLAUM LTD

35 EASTCOTT HILL,SWINDON,SN1 3JD

Number:11806935
Status:ACTIVE
Category:Private Limited Company

DEREK JOHNSON LIMITED

5 KENTMERE DRIVE,PRESTON,PR4 5EP

Number:04920508
Status:ACTIVE
Category:Private Limited Company

HOSE EXPRESS THURROCK (1999) LIMITED

UNIT F THE LONG BARROW,ASHFORD,TN24 0GP

Number:03714938
Status:ACTIVE
Category:Private Limited Company

KJP INVESTMENT MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08597803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source