BOOTLE COMMUNITY 200 AT ST MATTHEWS

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1023 December 2010 APPLICATION FOR STRIKING-OFF

View Document

28/07/1028 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 23/01/10

View Document

21/07/0921 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DRIVER / 30/05/2008

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 18/01/05

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 18/01/04

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 18/01/03

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 ANNUAL RETURN MADE UP TO 18/01/02

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 18/01/01

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: G OFFICE CHANGED 23/01/00 25 LEICESTER ROAD BOOTLE MERSEYSIDE L20 9BP

View Document

23/01/0023 January 2000 ANNUAL RETURN MADE UP TO 18/01/00

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: G OFFICE CHANGED 16/11/99 ST MATTHEWS VICARAGE 418 STANLEY ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 5AE

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

18/01/9918 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 Incorporation

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