THE PROPERTY BOOTH LIMITED

Company Documents

DateDescription
09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY JUNE BOOTH

View Document

21/02/1421 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1314 June 2013 FIRST GAZETTE

View Document

01/12/121 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1212 October 2012 FIRST GAZETTE

View Document

09/03/129 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNE BOOTH / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM NORTHLASTS MANOR PETERCULTER ABERDEEN AB14 0PE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCKENZIE

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 08/04/2008

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JUNE BOOTH / 08/04/2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED STEPHEN ALEXANDER MCKENZIE

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 1 ALBERT STREET ABERDEEN AB25 1XX

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/06/0721 June 2007 PARTIC OF MORT/CHARGE *****

View Document

21/06/0721 June 2007 PARTIC OF MORT/CHARGE *****

View Document

14/03/0714 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 PARTIC OF MORT/CHARGE *****

View Document

17/11/0617 November 2006 PARTIC OF MORT/CHARGE *****

View Document

24/10/0624 October 2006 PARTIC OF MORT/CHARGE *****

View Document

24/06/0624 June 2006 PARTIC OF MORT/CHARGE *****

View Document

24/06/0624 June 2006 PARTIC OF MORT/CHARGE *****

View Document

24/06/0624 June 2006 PARTIC OF MORT/CHARGE *****

View Document

24/06/0624 June 2006 PARTIC OF MORT/CHARGE *****

View Document

06/06/066 June 2006 PARTIC OF MORT/CHARGE *****

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 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