BOUTIQUE TRADING LIMITED



Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/12/183 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2018:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2017:LIQ. CASE NO.1

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF UNITED KINGDOM

View Document

30/11/1630 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/11/1630 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1630 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT 2 181A VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DR

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA ZISSMAN / 30/09/2016

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISA ZISSMAN / 30/09/2016

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document



23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM UNIT 2 18A VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DR

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA ZISSMAN / 05/08/2014

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / LOUISA ZISSMAN / 05/08/2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG

View Document

15/05/1415 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT 2 181A VERULAM ROAD ST. ALBANS HERTFORDSHIRE AL3 4DR

View Document

26/09/1226 September 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM BRICKHILL PASTURES FARM HOUSE LIMBERSEY LANE MAULDEN BEDS MK45 2EB ENGLAND

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company