BOOMERANG BAR TWO LIMITED

Company Documents

DateDescription
15/06/1415 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1414 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON

View Document

09/09/139 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
ASTON HOUSE 5 ASTON ROAD NORTH
ASTON
BIRMINGHAM
WEST MIDLANDS
B6 4DS

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM BUSHWACKERS TRINITY STREET WORCESTER WR1 2PN ENGLAND

View Document

08/08/128 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/08/128 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/128 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/128 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/06/1226 June 2012 PREVSHO FROM 17/04/2012 TO 14/04/2012

View Document

05/06/125 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 16 April 2011

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED SIN BAR LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PINCHES / 01/04/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES ROBINSON / 01/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 17 April 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 3 TUNNEL HILL MEWS, KNOCK LANE BISWORTH NORTHAMPTON NN7 3DA

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY TODD / 01/11/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PINCHES / 01/11/2009

View Document

30/04/1030 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 CURRSHO FROM 19/04/2010 TO 17/04/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 18 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/04/08

View Document

16/01/0916 January 2009 PREVSHO FROM 30/04/2008 TO 19/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CRAIG PINCHES

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DARREN PINCHES

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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