BOOTROOM NEW MEDIA TECHNOLOGY LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/07/1711 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1729 June 2017 APPLICATION FOR STRIKING-OFF

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 24 March 2012

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CASSON SAUL / 01/10/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 10 SUNDERLAND FARM CLOSE TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9GB ENGLAND

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED PETER CASSON SAUL

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAUL

View Document

29/12/0929 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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