BOOST TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/12/1229 December 2012 DISS40 (DISS40(SOAD))

View Document

28/12/1228 December 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/12/1221 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM
BEESWING HOUSE 31 SHEEP STREET
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1BZ
UNITED KINGDOM

View Document

26/10/1026 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 COMPANY NAME CHANGED STARTRITE TRAINING LIMITED
CERTIFICATE ISSUED ON 31/10/09

View Document

08/10/098 October 2009 CHANGE OF NAME 28/09/2009

View Document

05/10/095 October 2009 CURREXT FROM 31/07/2010 TO 31/10/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/01/2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-ANN LLOYD / 01/01/2008

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
BEESWING HOUSE
31 SHEEP STREET
WELLINGBOROUGH
NORTHANTS
NN8 1BZ

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM:
188 BURNS ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE NN8 3RT

View Document

28/10/0528 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information