R. J. BOORER & ASSOCIATES LIMITED

Company Documents

DateDescription
25/03/1025 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU

View Document

24/03/0924 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 02/03/06; CHANGE OF MEMBERS

View Document

30/03/0630 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0515 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 02/03/05; NO CHANGE OF MEMBERS

View Document

15/03/0515 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED R.J. BOORER LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0014 March 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • GREEN HUB TECH LIMITED


  • 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