REG BOOTH STRUCTURAL ENGINEERS LIMITED

Company Documents

DateDescription
16/11/2316 November 2023 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

13/05/1313 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1313 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/07/1216 July 2012 DECLARATION OF SOLVENCY

View Document

16/07/1216 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1216 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

07/03/127 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/05/1117 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BF

View Document

12/04/1012 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

11/04/1011 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE SPENCER / 01/10/2009

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
PORTLAND HOUSE
STAG PLACE
LONDON
SW1E 5BF

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
INVENSYS HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

29/09/0429 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM:
BTR HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
SILVERTON HOUSE
VINCENT SQUARE
LONDON
SW1P 2PL

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/03/941 March 1994

View Document

01/03/941 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 EXEMPTION FROM APPOINTING AUDITORS 21/05/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992

View Document

25/11/9125 November 1991

View Document

25/11/9125 November 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 S386 DISP APP AUDS 18/09/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 ADOPT MEM AND ARTS 12/03/90

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM:
ANGUS HOUSE
WESTGATE ROAD
NEWCASTLE UPON TYNE
NE99 1TG

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM:
DAVY BANK
WALLSEND
TYNE AND WEAR
NE28 6UZ

View Document

16/08/8916 August 1989 SECRETARY RESIGNED

View Document

16/08/8916 August 1989 NEW SECRETARY APPOINTED

View Document

25/11/8825 November 1988 NEW SECRETARY APPOINTED

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/883 November 1988 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM:
WHITE ST
WALKER
NEWCASTLE-UPON-TYNE
NE6 3QH

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/01/8815 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

08/12/868 December 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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