BOOMING TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/03/137 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/127 December 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
BAKER TILLY
5 OLD BAILEY
LONDON
EC4M 7AF

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM
279 KENTISH TOWN ROAD
KENTISH TOWN
LONDON
NW5 2JS

View Document

12/11/0912 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/10/0914 October 2009 ORDER OF COURT TO WIND UP

View Document

13/10/0913 October 2009 ORDER OF COURT - RESTORE AND WIND UP

View Document

24/03/0924 March 2009 STRUCK OFF AND DISSOLVED

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY MAHOMED ABDUL GAFFAR

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
189 LAVENDER HILL
LONDON
SW11 5TB

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

02/01/032 January 2003 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