G J BOOTH LIMITED

Company Documents

DateDescription
30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY EMMA COOK

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

06/11/116 November 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES BOOTH / 09/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/04/102 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA COOK / 07/07/2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

25/06/0725 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/068 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: G OFFICE CHANGED 18/06/03 THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 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