BOC DISTRIBUTION SERVICES LIMITED

The Priestley Centre The Priestley Centre, The Surrey Research Park,, GU2 7XY, Guildford, Surrey
StatusDISSOLVED
Company No.04202886
CategoryPrivate Limited Company
Incorporated20 Apr 2001
Age23 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution27 Apr 2010
Years14 years, 25 days

SUMMARY

BOC DISTRIBUTION SERVICES LIMITED is an dissolved private limited company with number 04202886. It was incorporated 23 years, 1 month, 2 days ago, on 20 April 2001 and it was dissolved 14 years, 25 days ago, on 27 April 2010. The company address is The Priestley Centre The Priestley Centre, The Surrey Research Park,, GU2 7XY, Guildford, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 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

Gazette notice voluntary

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2009

Category: Dissolution

Type: DS01

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 made up date

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 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 made up date

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

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

Legacy

Date: 02 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 02/10/07 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

Accounts with made up date

Date: 10 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

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;director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 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

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

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: 08 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: 08 Feb 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;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: 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 made up date

Date: 12 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with made up date

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: 25 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boc no.17 LIMITED\certificate issued on 12/06/01

Documents

View document PDF

Resolution

Date: 14 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 30/09/01

Documents

View document PDF

Incorporation company

Date: 20 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASTET INTERNATIONAL

133 FOUNTAINBRIDGE,,EH3 9BA

Number:SL003859
Status:ACTIVE
Category:Limited Partnership

LEMON CRUSH LIMITED

4 LYNEDOCH PLACE,GLASGOW,G3 6AB

Number:SC230527
Status:ACTIVE
Category:Private Limited Company

MARK COLES BUSINESS CONSULTANCY LIMITED

B3C GROUND FLOOR,NOTTINGHAM,NG1 6HQ

Number:04845463
Status:ACTIVE
Category:Private Limited Company

PET SOFTWARE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:06797844
Status:ACTIVE
Category:Private Limited Company

ROCOCO COUTURE LTD

12 ARNETT SQUARE,LONDON,E4 8YY

Number:10725128
Status:ACTIVE
Category:Private Limited Company

START SCAPE LIMITED

29 HARRYTOWN,STOCKPORT,SK6 3BT

Number:11139458
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