BOC INVESTMENTS NO.2 LIMITED

The Priestley Centre The Priestley Centre, The Surrey Research Park,, GU2 7XY, Guildford, Surrey
StatusDISSOLVED
Company No.03104286
CategoryPrivate Limited Company
Incorporated20 Sep 1995
Age28 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 3 months

SUMMARY

BOC INVESTMENTS NO.2 LIMITED is an dissolved private limited company with number 03104286. It was incorporated 28 years, 7 months, 24 days ago, on 20 September 1995 and it was dissolved 12 years, 3 months ago, on 14 February 2012. The company address is The Priestley Centre The Priestley Centre, The Surrey Research Park,, GU2 7XY, Guildford, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Sep 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Dr Thorben Finken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2011

Action Date: 17 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-17

Capital : 706 GBP

Documents

View document PDF

Resolution

Date: 06 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerry Masters Jr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Kathleen Kelly

Change date: 2010-01-01

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thorben finken / 21/04/2009 / HouseName/Number was: carl-von-noorden-platz 16, now: the linde group the priestley centre; Street was: , now: 10 priestley road; Area was: , now: the surrey research park; Post Town was: frankfurt, now: guildford; Region was: , now: surrey; Post Code was: d-60596, now: GU2 7XY; Count

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael dennis

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel lewis

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thorben finken / 22/12/2008 / Occupation was: finance director the linde group -, now: finance director-boc uk & irel

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed dr thorben finken

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed nigel andrew lewis

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gareth mostyn

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: chertsey road windlesham surrey GU20 6HJ

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

EMENDARE PROPERTIES LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:09141303
Status:ACTIVE
Category:Private Limited Company

GEORGIEV 93 LTD

88 ARCADIAN GARDENS,LONDON,N22 5AD

Number:10585616
Status:ACTIVE
Category:Private Limited Company

HAMPDEN & CO LP LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:09231487
Status:ACTIVE
Category:Private Limited Company

MOORHAYES SOLUTIONS LTD

MOORHAYES FARM,CULLOMPTON,EX15 3QT

Number:07338544
Status:ACTIVE
Category:Private Limited Company

SENTAL RECRUITMENT LTD

107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER

Number:07900982
Status:ACTIVE
Category:Private Limited Company

THE KING RICHARD III VISITOR CENTRE TRADING LTD

4A ST. MARTINS,LEICESTER,LE1 5DB

Number:08754311
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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