K BOOTH CATERING LIMITED

03452153
2 TIDES REACH GEORGE STREET RYDE ISLE OF WIGHT PO33 2EW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2013 accounts Annual Accounts 4 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 accounts Annual Accounts 4 Buy now
30 Sep 2009 annual-return Return made up to 30/09/09; full list of members 4 Buy now
24 Feb 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 accounts Annual Accounts 4 Buy now
16 Jan 2009 annual-return Return made up to 30/09/08; full list of members 4 Buy now
23 Nov 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
21 Mar 2007 annual-return Return made up to 30/09/06; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 4 Buy now
21 Mar 2006 annual-return Return made up to 30/09/05; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 4 Buy now
22 Sep 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
26 Aug 2004 accounts Annual Accounts 4 Buy now
30 Sep 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
26 Aug 2003 accounts Annual Accounts 4 Buy now
29 Nov 2002 accounts Annual Accounts 4 Buy now
30 Sep 2002 annual-return Return made up to 30/09/02; full list of members 7 Buy now
28 Dec 2001 accounts Annual Accounts 4 Buy now
10 Oct 2001 annual-return Return made up to 30/09/01; full list of members 6 Buy now
18 Jan 2001 accounts Annual Accounts 4 Buy now
15 Dec 2000 annual-return Return made up to 20/10/00; full list of members 6 Buy now
23 Nov 2000 address Registered office changed on 23/11/00 from: c/o garbetts 15 funtley court funtley hill fareham hampshire PO16 7UY 1 Buy now
06 Dec 1999 accounts Annual Accounts 4 Buy now
21 Oct 1999 annual-return Return made up to 20/10/99; full list of members 6 Buy now
28 Oct 1998 annual-return Return made up to 20/10/98; full list of members 6 Buy now
25 Jun 1998 accounts Annual Accounts 1 Buy now
17 Feb 1998 accounts Accounting reference date shortened from 31/10/98 to 31/03/98 1 Buy now
30 Oct 1997 officers Secretary resigned 2 Buy now
30 Oct 1997 officers Director resigned 1 Buy now
30 Oct 1997 officers New director appointed 1 Buy now
30 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
30 Oct 1997 capital Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
20 Oct 1997 incorporation Incorporation Company 16 Buy now