BOOSTNEXT LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM
3 DEEPDALE
PINE HILLS GUISBOROUGH
CLEVELAND
TS14 8JY

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 31/03/2010

View Document

04/09/094 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: G OFFICE CHANGED 11/10/00 3 DEEPDALE PINE HILLS GUISBOROUGH CLEVELAND TS14 8JY

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/04/00; NO CHANGE OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 ALTER MEM AND ARTS 06/05/97

View Document

30/05/9730 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: G OFFICE CHANGED 12/12/96 49 CHARLTONS SALTBURN CLEVELAND TS12 3DA

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: G OFFICE CHANGED 10/05/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/05/9510 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/953 April 1995 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