OPTYBOOST LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 APPLICATION FOR STRIKING-OFF

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIA BOOTH / 01/04/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 41 HODNEY ROAD EYE PETERBOROUGH PE6 7YQ

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOOTH

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIA BOOTH / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED STEPHEN BOOTH SERVICES LTD CERTIFICATE ISSUED ON 16/07/07

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: G OFFICE CHANGED 11/10/06 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 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


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