BOOT-SMART LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1318 February 2013 APPLICATION FOR STRIKING-OFF

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 3 ST MARY'S COURT CHURCH END KENSWORTH BEDFORDSHIRE LU6 3RA UNITED KINGDOM

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARIE DOUGHTY / 01/07/2012

View Document

19/07/1219 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/10/1116 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

29/06/1029 June 2010 ARTICLES OF ASSOCIATION

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED BOOT-TUX LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1014 May 2010 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