MAKING THINGS BETTER LTD

Company Documents

DateDescription
14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
TUDOR HOUSE HIGH ROAD
THORNWOOD
EPPING
ESSEX
CM16 6LT

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY VENTHAMS TRUSTEES LIMITED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GRUBB / 21/12/2009

View Document

06/01/106 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GRUBB / 04/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY VENTHAMS TRUSTEES LIMITED

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM
C/O C/O, VENTHAMS LIMITED
VENTHAMS LIMITED
51 LINCOLN'S INN FIELDS
LONDON
WC2A 3NA

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY APPOINTED VENTHAMS TRUSTEES LIMITED

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY GC SECRETARIAL SERVICES LTD

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
55 PRINCES GATE
EXHIBITION ROAD
LONDON
SW7 2PN

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 COMPANY NAME CHANGED
BOOMBERGER LIMITED
CERTIFICATE ISSUED ON 07/11/07

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information