Boyall Graphics & Print Ltd was registered on 02 October 1992 and are based in Northampton, it's status is listed as "Liquidation". The companies directors are Boyall, Brandon James, Boyall, Helen Margaret, Boyall, Jeffrey Leonard Edward, Cayton, Wayne Brian, Main, Peter John. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYALL, Brandon James | 01 January 1993 | 06 September 2019 | 1 |
BOYALL, Helen Margaret | 01 January 1993 | 18 January 2013 | 1 |
BOYALL, Jeffrey Leonard Edward | 02 October 1992 | 19 November 2008 | 1 |
CAYTON, Wayne Brian | 01 January 1993 | 18 January 2013 | 1 |
MAIN, Peter John | 01 January 1998 | 30 June 2009 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 17 December 2019 | |
AD01 - Change of registered office address | 29 November 2019 | |
RESOLUTIONS - N/A | 28 November 2019 | |
LIQ02 - N/A | 28 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 November 2019 | |
PSC01 - N/A | 08 November 2019 | |
PSC07 - N/A | 08 November 2019 | |
PSC07 - N/A | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
MR04 - N/A | 11 July 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 10 October 2017 | |
CVA4 - N/A | 13 September 2017 | |
AA - Annual Accounts | 19 July 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 01 March 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AP01 - Appointment of director | 07 March 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 February 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 22 September 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 February 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 February 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 05 August 2013 | |
TM02 - Termination of appointment of secretary | 25 July 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 13 February 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH03 - Change of particulars for secretary | 26 October 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
288b - Notice of resignation of directors or secretaries | 21 July 2009 | |
AA - Annual Accounts | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
363a - Annual Return | 21 October 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 28 February 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363a - Annual Return | 04 October 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 13 August 2004 | |
363a - Annual Return | 10 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2003 | |
AA - Annual Accounts | 30 April 2003 | |
363s - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 16 April 2000 | |
363s - Annual Return | 06 October 1999 | |
AA - Annual Accounts | 18 May 1999 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 January 1998 | |
363s - Annual Return | 03 October 1997 | |
AA - Annual Accounts | 07 July 1997 | |
363s - Annual Return | 08 October 1996 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 26 September 1995 | |
AA - Annual Accounts | 26 September 1995 | |
363s - Annual Return | 09 December 1994 | |
AA - Annual Accounts | 27 September 1994 | |
288 - N/A | 04 October 1993 | |
288 - N/A | 04 October 1993 | |
288 - N/A | 04 October 1993 | |
363s - Annual Return | 04 October 1993 | |
395 - Particulars of a mortgage or charge | 22 April 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 March 1993 | |
287 - Change in situation or address of Registered Office | 14 October 1992 | |
288 - N/A | 14 October 1992 | |
288 - N/A | 14 October 1992 | |
NEWINC - New incorporation documents | 02 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 July 2008 | Fully Satisfied |
N/A |
Debenture | 16 April 1993 | Outstanding |
N/A |