REBOOT VENTURES LIMITED

Company Documents

DateDescription
14/03/1514 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

06/09/146 September 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
C/O TIME INVESTMENTS 2ND FLOOR
7-9 SWALLOW STREET
LONDON
W1B 4DE

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MS HELEN MELISSA REYNOLDS

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR TRISTRAM THOMAS BURKE MAYHEW

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
HIGHWEEK HOUSE 1 HIGHWEEK VILLAGE
NEWTON ABBOT
TQ12 1QB
UNITED KINGDOM

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/139 October 2013 SUB-DIVISION
17/09/13

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR WILLIAM LLEWELLYN ANTHONY

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information