BOOTSTRAP COMPANY (BLACKBURN) LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

18/07/2318 July 2023 Removal of liquidator by court order

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

12/11/2112 November 2021 Appointment of a voluntary liquidator

View Document

12/11/2112 November 2021 Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-11-12

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

09/11/219 November 2021 Removal of liquidator by court order

View Document

30/09/2130 September 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022011160005

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR TOM EVANS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JAMIE GROVES

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA KANIUK

View Document

27/04/1527 April 2015 31/03/15 NO MEMBER LIST

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 31/03/14 NO MEMBER LIST

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR TOM HUW EVANS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARLING

View Document

01/05/131 May 2013 ARTICLES OF ASSOCIATION

View Document

01/05/131 May 2013 ALTER ARTICLES 09/04/2013

View Document

04/04/134 April 2013 31/03/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 ADOPT ARTICLES 12/02/2013

View Document

19/02/1319 February 2013 ARTICLES OF ASSOCIATION

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED WENDY HUMPHREYS

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WATKINS

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITTLE

View Document

18/05/1218 May 2012 12/01/12 NO MEMBER LIST

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR DAVID HARLING

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR EBRAHIM KASSIM BASSA

View Document

27/04/1127 April 2011 31/03/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/04/1026 April 2010 31/03/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROISIN MARGARET MILLER / 31/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WHITTLE / 31/03/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW KAY

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM:
198 ASHWIN STREET
LONDON
E8 3DL

View Document

09/09/919 September 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/05/9114 May 1991 ANNUAL RETURN MADE UP TO 31/03/90

View Document

13/02/9013 February 1990 ANNUAL RETURN MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/10/895 October 1989 ALTER MEM AND ARTS 041088

View Document

22/04/8822 April 1988 ALTER MEM AND ARTS 300388

View Document

22/04/8822 April 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/01/8812 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/12/871 December 1987 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